Search icon

ALDEA MAR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALDEA MAR 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: 31 Aug 1967 (58 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Mar 2013 (12 years ago)
Document Number: 713290
FEI/EIN Number 591511424

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

Address: KEYS-CALDWELL, 1162 INDIAN HILLS BLVD, VENICE, FL, 34293
Mail Address: KEYS-CALDWELL, 1162 INDIAN HILLS BLVD, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crowell Bob Secretary 1162 indian Hills Blvd, VENICE, FL, 34293
Crowell Bob Director 1162 indian Hills Blvd, VENICE, FL, 34293
Newville Gary Vice President 1162 Indian Hills Blvd., VENICE, FL, 34293
Fruechte Roger Director 1162 Indian Hills Blvd, VENICE, FL, 34293
Kuntz Michael Director 1162 Indian Hills Blvd, VENICE, FL, 34293
Rahaim Sam Director 1162 Indian Hills Blvd, VENICE, FL, 34293
Braden Judy Director 1162 Indian Hills Blvd, Venice, FL, 34293
KEYS-CALDWELL, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2013-03-07 - -
REGISTERED AGENT NAME CHANGED 2006-05-04 KEYS CALDWELL, INC -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 KEYS-CALDWELL, 1162 INDIAN HILLS BLVD, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2005-04-26 KEYS-CALDWELL, 1162 INDIAN HILLS BLVD, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 1162 INDIAN HILLS BLVD, VENICE, FL 34293 -
AMENDMENT AND NAME CHANGE 1991-09-11 ALDEA MAR CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-15
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: 01 Apr 2025

Sources: Florida Department of State