Search icon

BISHOPSCOURT AT THE OAKS PRESERVE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BISHOPSCOURT AT THE OAKS PRESERVE 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: 21 Aug 1989 (36 years ago)
Document Number: N33810
FEI/EIN Number 590897347

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

Address: c/o Civix Property Management, 2828 Clark Road #10, Sarasota, FL, 34231, US
Mail Address: c/o Civix Property Management, 2828 Clark Road #10, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGRAFF MICHAEL President c/o Civix Property Management, Sarasota, FL, 34231
Cashman Jeff Vice President c/o Civix Property Management, Sarasota, FL, 34231
Pennington Margaret Director c/o Civix Property Management, Sarasota, FL, 34231
Gray Al Director c/o Civix Property Management, Sarasota, FL, 34231
Frame Bill Treasurer c/o Civix Property Management, Sarasota, FL, 34231
Straw William Secretary c/o Civix Property Management, Sarasota, FL, 34231
ULRICH, SCARLETT, WICKMANN & DEAN, P.A. Agent 713 S ORANGE AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 c/o Civix Property Management, 2828 Clark Road #10, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2024-04-24 c/o Civix Property Management, 2828 Clark Road #10, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2020-03-15 ULRICH, SCARLETT, WICKMANN & DEAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-15 713 S ORANGE AVE, SUITE 201, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State