Entity Name: | CLUBSIDE AT THE PLANTATION CONDOMINIUM OWNERS 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: | 09 Jan 1991 (34 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 04 Feb 2021 (4 years ago) |
Document Number: | N41595 |
FEI/EIN Number |
650270573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 899 WOODBRIDGE DRIVE, VENICE, FL, 34293, US |
Mail Address: | 899 WOODBRIDGE DRIVE, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAZEY MARK | President | 899 WOODBRIDGE DRIVE, VENICE, FL, 34293 |
HAZELTON JOHN | Treasurer | 899 WOODBRIDGE DRIVE, VENICE, FL, 34293 |
PARKER VAN | Director | 899 WOODBRIDGE DRIVE, VENICE, FL, 34293 |
DAY MICHAEL | Vice President | 899 WOODBRIDGE DRIVE, VENICE, FL, 34293 |
MOYER GRETCHEN | Secretary | 899 WOODBRIDGE DRIVE, VENICE, FL, 34293 |
Wilson Mathew | Asst | C/O ADVANCED MANAGEMENT, INC., Bradenton, FL, 34202 |
ADVANCED MANAGEMENT OF SW FLA | Agent | 9031 Town Center Prkwy, Bradenton, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-05 | ADVANCED MANAGEMENT OF SW FLA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 9031 Town Center Prkwy, Bradenton, FL 34202 | - |
AMENDED AND RESTATEDARTICLES | 2021-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-02 | 899 WOODBRIDGE DRIVE, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2009-04-02 | 899 WOODBRIDGE DRIVE, VENICE, FL 34293 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-01 |
Amended and Restated Articles | 2021-02-04 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State