Entity Name: | SOUTHWOOD PROPERTY OWNERS 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: | 11 Aug 1987 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 26 Apr 2018 (7 years ago) |
Document Number: | N21978 |
FEI/EIN Number |
65-0009984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1162 Indian Hills Blvd, VENICE, FL, 34293, US |
Mail Address: | 1162 Indian Hills Blvd, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boehm Eileen | Treasurer | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Morris James | Vice President | 1162 Indian HIlls Blvd, VENICE, FL, 34293 |
Starn Michael | Director | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Kraut James DAGENT | Agent | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Osterhoff Barbara | Director | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
VOSSLER ROGER | Secretary | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Baker Geoff | President | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 1162 Indian Hills Blvd, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 1162 Indian Hills Blvd, VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | Kraut, James D, AGENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 1162 Indian Hills Blvd, VENICE, FL 34293 | - |
AMENDED AND RESTATEDARTICLES | 2018-04-26 | - | - |
AMENDMENT | 1994-02-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-18 |
Amended and Restated Articles | 2018-04-26 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State