Entity Name: | VENICE PALMS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Jan 1998 (27 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 04 Feb 2019 (6 years ago) |
Document Number: | N98000000156 |
FEI/EIN Number | 650829783 |
Address: | C/O Capstone Association Management, 8588 Potter Park Dr, Sarasota, FL, 34238, US |
Mail Address: | C/O Capstone Association Management, 8588 Potter Park Dr, Sarasota, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
St.Brice Nadege | Agent | C/O Capstone Association Management, Sarasota, FL, 34238 |
Name | Role | Address |
---|---|---|
Lingley Kimberley | President | C/O Capstone Association Management, Sarasota, FL, 34238 |
Name | Role | Address |
---|---|---|
Curzon Mary | Treasurer | C/O Capstone Association Management, Sarasota, FL, 34238 |
Name | Role | Address |
---|---|---|
Cowles Carole | Secretary | C/O Capstone Association Management, Sarasota, FL, 34238 |
Name | Role | Address |
---|---|---|
Short Kevin | Director | C/O Capstone Association Management, Sarasota, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | C/O Capstone Association Management, 8588 Potter Park Dr, Suite 500, Sarasota, FL 34238 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-06 | C/O Capstone Association Management, 8588 Potter Park Dr, Suite 500, Sarasota, FL 34238 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-06 | St.Brice, Nadege | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | C/O Capstone Association Management, 8588 Potter Park Dr, Suite 500, Sarasota, FL 34238 | No data |
AMENDED AND RESTATEDARTICLES | 2019-02-04 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-22 |
ANNUAL REPORT | 2024-03-06 |
AMENDED ANNUAL REPORT | 2023-08-23 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
Amended and Restated Articles | 2019-02-04 |
ANNUAL REPORT | 2018-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State