Entity Name: | AUBURN LAKES 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: | 12 Aug 1998 (27 years ago) |
Document Number: | N98000004686 |
FEI/EIN Number |
650896809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1162 INDIAN HILLS BLVD, VENICE, FL, 34293 |
Mail Address: | 1162 INDIAN HILLS BLVD, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EFTAX WILLIAM | President | 504 AUBURN LAKES CIRCLE, VENICE, FL, 34292 |
EFTAX WILLIAM | Director | 504 AUBURN LAKES CIRCLE, VENICE, FL, 34292 |
BURNS Patricia | Treasurer | 1703 AUBURN LAKES CIR, VENICE, FL, 34292 |
BURNS Patricia | Director | 1703 AUBURN LAKES CIR, VENICE, FL, 34292 |
Fortin Diane | Secretary | 502 AUBUN LAKES CIR, VENICE, FL, 34292 |
Fortin Diane | Director | 502 AUBUN LAKES CIR, VENICE, FL, 34292 |
SHEPLER BARBARA | Vice President | 803 AUBURN LAKES CICRLE, VENICE, FL, 34292 |
SHEPLER BARBARA | Director | 803 AUBURN LAKES CICRLE, VENICE, FL, 34292 |
MADIGAN TOM | Director | 1503 AUBURN LAKES CIRCLE, VENICE, FL, 34292 |
TAYLOR HOWARD | Director | 2201 AUBURN LAKES CIRCLE, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-04-19 | 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2004-04-19 | 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-19 | KEYS - CALDWELL INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-19 | 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State