Search icon

FOUNTAIN VIEW VILLAS MASTER ASSOCIATION, INC.

Company Details

Entity Name: FOUNTAIN VIEW VILLAS MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Sep 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 2006 (19 years ago)
Document Number: N98000005135
FEI/EIN Number 650896799
Address: 1162 INDIAN HILLS BLVD, VENICE, FL, 34293, US
Mail Address: 1162 INDIAN HILLS BLVD, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
KEYS-CALDWELL, INC. Agent

Director

Name Role Address
Carroll Carol Director 1162 INDIAN HILLS BLVD, VENICE, FL, 34293

Treasurer

Name Role Address
McCreesh Peter Treasurer 1162 Indian Hills Blvd, VENICE, FL, 34293

Vice President

Name Role Address
Whitesell Mike Vice President 1162 Indian Hills Blvd, VENICE, FL, 34293

President

Name Role Address
Rains Steve President 1162 INDIAN HILLS BLVD, VENICE, FL, 34293

Secretary

Name Role Address
King Gina Secretary 1162 Indian Hills Blvd, Venice, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 1162 INDIAN HILLS BLVD, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2023-04-16 1162 INDIAN HILLS BLVD, VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2023-04-16 Keys-Caldwell, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 1162 INDIAN HILLS BLVD, VENICE, FL 34293 No data
AMENDMENT 2006-01-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State