Search icon

VILLA DI LANCIA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA DI LANCIA CONDOMINIUM 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: 14 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2004 (20 years ago)
Document Number: N96000002595
FEI/EIN Number 650747232

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2171 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228, US
Mail Address: 2171 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maguire Kevin Treasurer 25W 634 Summerfield Court, Wheaton, IL, 60189
Brostron Ken President 2165 Gulf of Mexico Dr., Longboat Key, FL, 34228
Fiorelli Linda Secretary 6391 Glenridge Dr. N.E. #150, Atlanta, GA, 30328
Merriman Bob Director 1864 W. Millers Cove Road, Walland, TN, 37886
Miller Brian Vice President 5638 View Point Dr., Medina, OH, 44256
PELLEGRINO THOMAS VJR. Agent 12805 Fruitville Road,, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 12805 Fruitville Road,, 215, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2020-03-20 PELLEGRINO, THOMAS V, JR. -
CHANGE OF MAILING ADDRESS 2016-12-05 2171 GULF OF MEXICO DR, LONGBOAT KEY, FL 34228 -
REINSTATEMENT 2004-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 2171 GULF OF MEXICO DR, LONGBOAT KEY, FL 34228 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-21
AMENDED ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2017-03-20
Reg. Agent Change 2016-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State