Entity Name: | DEVONSHIRE NORTH 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: | 26 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2023 (2 years ago) |
Document Number: | N37842 |
FEI/EIN Number |
650194294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1506 Jasper Court, Venice, FL, 34292, US |
Mail Address: | 1506 Jasper Court, Venice, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knudsen Robert | President | 1526 Belfry Drive, Venice, FL, 34292 |
Horvath Michael | Vice President | 1575 Jasper Court, Venice, FL, 34292 |
DiGiovanni Anthony | Treasurer | 1571 Jasper Court, Venice, FL, 34292 |
Haynes Gail | Secretary | 1513 Belfry Drive, Venice, FL, 34292 |
Gilreath Todd | Director | 1538 Belfry Drive, Venice, FL, 34292 |
Wunderle Janet | Director | 1558 Belfry Drive, Venice, FL, 34292 |
DiGiovanni Anthony | Agent | 1571 Jasper Court, Venice, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-22 | DiGiovanni, Anthony | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 1571 Jasper Court, Venice, FL 34292 | - |
REINSTATEMENT | 2023-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 1506 Jasper Court, Venice, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 1506 Jasper Court, Venice, FL 34292 | - |
REINSTATEMENT | 2013-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2024-03-10 |
REINSTATEMENT | 2023-02-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State