Entity Name: | PORTO VISTA COMBINED CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jun 2020 (5 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 17 Apr 2024 (a year ago) |
Document Number: | N20000006682 |
FEI/EIN Number |
85-3495653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 Tamiami Trl N Unit 502, VENICE, FL, 34285, US |
Mail Address: | 505 Tamiami Trail N Unit 502, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brocato Angelo | Director | 505 Tamiami Trl N Unit 601, Venice, FL, 34285 |
Kennedy Dwight | Director | 141 Oyster Catcher Cir, St. Augustine, FL, 32080 |
Callahan Mark | Agent | 505 Tamiami Trail N Unit 502, Venice, FL, 34285 |
Edward Bortz | Director | 631 Palisade Avenue, Englewood Cliffs, NJ, 07632 |
Callahan Mark | Director | 505 Tamiami Trail N Unit 502, Venice, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-10 | 505 Tamiami Trl N Unit 502, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2024-12-10 | 505 Tamiami Trl N Unit 502, VENICE, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-10 | Callahan, Mark | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-10 | 505 Tamiami Trail N Unit 502, Venice, FL 34285 | - |
MERGER NAME CHANGE | 2024-04-17 | PORTO VISTA COMBINED CONDOMINIUM ASSOCIATION, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
AMENDED AND RESTATEDARTICLES | 2024-04-17 | - | - |
MERGER | 2024-04-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 100000253391 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-10 |
ANNUAL REPORT | 2024-04-17 |
Merger | 2024-04-17 |
Amended and Restated Articles | 2024-04-17 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-21 |
Domestic Non-Profit | 2020-06-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State