Search icon

SOUTHWOOD PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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