Search icon

ST. ANDREWS/PLANTATION COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: ST. ANDREWS/PLANTATION COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jan 1995 (30 years ago)
Document Number: N95000000429
FEI/EIN Number 650557327
Address: 425 Commercial Court, VENICE, FL, 34292, US
Mail Address: 425 Commercial Court, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CAPRI PROPERTY MGMT INC Agent 425 Commercial Court, VENICE, FL, 34292

Treasurer

Name Role Address
Bowen Gary Treasurer 425 Commercial Court, VENICE, FL, 34292

Director

Name Role Address
Wiederstein Lori Director 425 Commercial Court, VENICE, FL, 34292
Sharp Michael Director 425 Commercial Court, VENICE, FL, 34292

President

Name Role Address
Dewitt Ray President 425 Commercial Court, VENICE, FL, 34292

Secretary

Name Role Address
Brodbeck Kathy Secretary 425 Commercial Court, VENICE, FL, 34292

Vice President

Name Role Address
Floyd Ken Vice President 425 Commercial Court, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 425 Commercial Court, Suite K, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2022-03-11 425 Commercial Court, Suite K, VENICE, FL 34292 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 425 Commercial Court, Suite K, VENICE, FL 34292 No data
REGISTERED AGENT NAME CHANGED 2009-01-28 CAPRI PROPERTY MGMT INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State