Entity Name: | FLAMINGO CAY APARTMENTS 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: | 10 Mar 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 1999 (26 years ago) |
Document Number: | 716174 |
FEI/EIN Number |
650023277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 32ND STREET WEST, BRADENTON, FL, 34205, US |
Mail Address: | 4301 32ND STREET WEST A-20, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Powers David | Vice President | 4301 32nd St. W., Bradenton, FL, 34205 |
Greco Craig | Director | 4301 32nd St. W., Bradenton, FL, 34205 |
Melton Mike | President | 4301 32nd St. W., Bradenton, FL, 34205 |
Claunch Shane | Treasurer | 4301 32ND STREET WEST, BRADENTON, FL, 34205 |
NAJMY THOMPSON ATTORNEYS AT LAW | Agent | 1401 8th Ave W, Bradenton, FL, 34205 |
Price Sandy | Secretary | 4301 32ND STREET WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-18 | NAJMY THOMPSON ATTORNEYS AT LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 1401 8th Ave W, Bradenton, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 4301 32ND STREET WEST, SUITE A20, BRADENTON, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2009-01-07 | 4301 32ND STREET WEST, SUITE A20, BRADENTON, FL 34205 | - |
REINSTATEMENT | 1999-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State