Entity Name: | SOUTHWOOD, BLOCK 5 HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 25 May 1988 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Aug 2021 (3 years ago) |
Document Number: | N26616 |
FEI/EIN Number | 65-0051450 |
Address: | c/o Keys-Caldwell, Inc., 1162 Indian Hills Blvd., VENICE, FL 34293 |
Mail Address: | c/o Keys-Caldwell, Inc., 1162 Indian Hills Blvd., VENICE, FL 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KEYS-CALDWELL, INC. | Agent |
Name | Role | Address |
---|---|---|
Curti, Pat | Treasurer | 1162 Indian Hills Blvd, Venice, FL 34293 |
Name | Role | Address |
---|---|---|
Swenson, Chris | Director | 4968 Tamarack, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
Osterhoff, Barbara A | Vice President | 4282 SPICETREE STREET, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
Boehm, Keith | President | 4292 Spicetree Street, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
HELGREN, HELEN | Secretary | 4271 Timberline Blvd., VENICE, FL 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2021-08-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | Keys-Caldwell, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 1162 Indian Hills Blvd, VENICE, FL 34293 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-15 | c/o Keys-Caldwell, Inc., 1162 Indian Hills Blvd., VENICE, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-15 | c/o Keys-Caldwell, Inc., 1162 Indian Hills Blvd., VENICE, FL 34293 | No data |
REINSTATEMENT | 2007-01-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-16 |
Amended and Restated Articles | 2021-08-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State