Search icon

SOUTHWOOD, BLOCK 5 HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWOOD, BLOCK 5 HOMEOWNERS 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: 25 May 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Aug 2021 (4 years ago)
Document Number: N26616
FEI/EIN Number 650051450

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Keys-Caldwell, Inc., 1162 Indian Hills Blvd., VENICE, FL, 34293, US
Mail Address: c/o Keys-Caldwell, Inc., 1162 Indian Hills Blvd., VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Curti Pat Treasurer 1162 Indian Hills Blvd, Venice, FL, 34293
Swenson Chris Director 4968 Tamarack, VENICE, FL, 34293
Osterhoff Barbara A Vice President 4282 SPICETREE STREET, VENICE, FL, 34293
Boehm Keith President 4292 Spicetree Street, VENICE, FL, 34293
HELGREN HELEN Secretary 4271 Timberline Blvd., VENICE, FL, 34293
KEYS-CALDWELL, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-08-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 Keys-Caldwell, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 1162 Indian Hills Blvd, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-15 c/o Keys-Caldwell, Inc., 1162 Indian Hills Blvd., VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2015-03-15 c/o Keys-Caldwell, Inc., 1162 Indian Hills Blvd., VENICE, FL 34293 -
REINSTATEMENT 2007-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State