Search icon

DEVONSHIRE NORTH ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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