Entity Name: | AVIGNON VILLAS CONDOMINIUM 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: | 05 Apr 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | N37478 |
FEI/EIN Number |
521735768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5611 Gulf of Mexico Dr, Longboat Key, FL, 34228, US |
Mail Address: | C/O PIER PROPERTY MANAGEMENT, 2168 WEBBER STREET, SARASOTA, FL, 34239, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fraley Brent | Secretary | 5611 Gulf of Mexico Drive, Longboat Key, FL, 34228 |
Fraley Brent | Treasurer | 5611 Gulf of Mexico Drive, Longboat Key, FL, 34228 |
GLADE WILLIAM | Agent | 2168 WEBBER STREET, SARASOTA, FL, 34239 |
PARIKH NIRMAL | President | 5611 gulf of Mexico Dr, BRADENTON, FL, 34228 |
Robson Roger | Vice President | 5611 Gulf of Mexico Dr, Longboat Key, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-07 | 5611 Gulf of Mexico Dr, Longboat Key, FL 34228 | - |
AMENDMENT | 2019-10-03 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-03 | 5611 Gulf of Mexico Dr, Longboat Key, FL 34228 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | GLADE, WILLIAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-03 | 2168 WEBBER STREET, SARASOTA, FL 34239 | - |
REINSTATEMENT | 2005-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-07 |
Amendment | 2019-10-03 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State