Search icon

GOVERNOR'S GREEN AT THE PLANTATION HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOVERNOR'S GREEN AT THE PLANTATION HOMEOWNERS 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: 28 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 1994 (30 years ago)
Document Number: N43639
FEI/EIN Number 650270575

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

Key Officers & Management

Name Role Address
SZYDLOWSKI MARY Director 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
Grove Bill Vice President 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
SMITH GARY President 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
Cooke John Treasurer 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
LEGACY PROPERTY MANAGEMENT GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 642 N. Indiana Avenue, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2025-01-28 642 N. Indiana Avenue, Englewood, FL 34223 -
REGISTERED AGENT NAME CHANGED 2024-07-30 LEGACY PROPERTY MANAGEMENT GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 642 N INDIANA AVE, ENGLEWOOD, FL 34223 -
AMENDMENT 1994-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State