Detail by Entity Name

Florida Not For Profit Corporation

SORRENTO VILLAS, SECTION 3, ASSOCIATION, INC.

Filing Information
715051 59-1898230 08/01/1968 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/13/2021 NONE
Principal Address
4370 S. Tamaimi Trail
Suite 102
Sarasota, FL 34231

Changed: 04/18/2014
Mailing Address
4370 S. Tamaimi Trail
Suite 102
Sarasota, FL 34231

Changed: 04/18/2014
Registered Agent Name & Address Spence, Bridget
4370 S. Tamaimi Trail
Suite 102
Sarasota, FL 34231

Name Changed: 03/18/2020

Address Changed: 04/18/2014
Officer/Director Detail Name & Address

Title VP

Gordon, Cindy
4370 S. TAMIAMI TRL #102
SARASOTA, FL 34231

Title Asst. Secretary

Spence, Bridget
4370 S. TAMIAMI TRAIL
SUITE 102
SARASOTA, FL 34231

Title President

Megargee, Chris
4370 S. TAMIAMI TRL #102
SARASOTA, FL 34231

Title Director

Ouiza, Remi
4370 S. TAMIAMI TRL SUITE 102
SARASOTA, FL 34231

Title Secretary

Hoos, John
4370 S. Tamaimi Trail
Suite 102
Sarasota, FL 34231

Title Treasurer

Demo, Neville
4370 S. Tamaimi Trail
Suite 102
Sarasota, FL 34231

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 04/05/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
05/13/2021 -- Amended and Restated Articles View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/23/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
08/13/2007 -- ANNUAL REPORT View image in PDF format
03/10/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
11/15/2004 -- REINSTATEMENT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
03/04/2002 -- Amendment and Name Change View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
09/07/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format