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 |
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 |
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. | - |
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