Search icon

BOBCAT TRAIL HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOBCAT TRAIL HOMEOWNERS 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: 30 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2005 (20 years ago)
Document Number: N99000004054
FEI/EIN Number 593593925

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

Address: 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
Mail Address: 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Little Catherine Vice President 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
KNOWLES DOUGLAS Secretary 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
KOHL STEPHEN Treasurer 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
Callahan James Director 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
Hadovski William Director 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
Advanced Management of SW FL, Inc Agent 9031 Town Center Pkwy, Bradenton, FL, 34202
San Antonio Michael President 899 WOODBRIDGE DRIVE, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 2180 West State Road 434, Suite 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 5969 CATTLERIDGE BLVD, STE 203, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2025-01-14 5969 CATTLERIDGE BLVD, STE 203, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2025-01-14 Sentry Management, Inc. -
REINSTATEMENT 2005-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-05-02 - -
NAME CHANGE AMENDMENT 1999-09-13 BOBCAT TRAIL HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State