Entity Name: | PERIDIA PATIO HOMEOWNERS 6 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: | 23 Jan 1989 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Apr 2004 (21 years ago) |
Document Number: | N30306 |
FEI/EIN Number |
650320210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 32nd Street West, BRADENTON, FL, 34205, US |
Mail Address: | 4301 32nd Street West, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parr Michael | President | 4301 32nd Street West, BRADENTON, FL, 34205 |
Groves William | Treasurer | 4301 32nd Street West, BRADENTON, FL, 34205 |
Schlinz John | Secretary | 4301 32nd Street West, BRADENTON, FL, 34205 |
Meyer David CEsq. | Agent | 8955 US Highway 301 North #333, Parrish, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-07-17 | 8955 US Highway 301 North #333, Parrish, FL 34219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-17 | 4301 32nd Street West, Suite A-20, BRADENTON, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2019-07-17 | 4301 32nd Street West, Suite A-20, BRADENTON, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-17 | Meyer, David C, Esq. | - |
CANCEL ADM DISS/REV | 2004-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1992-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-04 |
AMENDED ANNUAL REPORT | 2019-07-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State