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 |
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 |
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 | - |
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