Search icon

AVIGNON VILLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: AVIGNON VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Apr 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: N37478
FEI/EIN Number 52-1735768
Address: 5611 Gulf of Mexico Dr, Longboat Key, FL 34228
Mail Address: C/O PIER PROPERTY MANAGEMENT, 2168 WEBBER STREET, SARASOTA, FL 34239
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GLADE, WILLIAM Agent 2168 WEBBER STREET, SARASOTA, FL 34239

President

Name Role Address
PARIKH, NIRMAL President 5611 gulf of Mexico Dr, 103 BRADENTON, FL 34228

Vice President

Name Role Address
Robson, Roger Vice President 5611 Gulf of Mexico Dr, 102 Longboat Key, FL 34228

Secretary

Name Role Address
Fraley, Brent Secretary 5611 Gulf of Mexico Drive, 101 Longboat Key, FL 34228

Treasurer

Name Role Address
Fraley, Brent Treasurer 5611 Gulf of Mexico Drive, 101 Longboat Key, FL 34228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 5611 Gulf of Mexico Dr, Longboat Key, FL 34228 No data
AMENDMENT 2019-10-03 No data No data
CHANGE OF MAILING ADDRESS 2019-10-03 5611 Gulf of Mexico Dr, Longboat Key, FL 34228 No data
REGISTERED AGENT NAME CHANGED 2019-10-03 GLADE, WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-03 2168 WEBBER STREET, SARASOTA, FL 34239 No data
REINSTATEMENT 2005-03-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State