Entity Name: | IRONWOOD SECOND 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: | 12 Aug 1971 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Apr 2018 (7 years ago) |
Document Number: | 721509 |
FEI/EIN Number |
591461177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 32ND ST. W, A20, BRADENTON, FL, 34205, US |
Mail Address: | 4301 32ND ST. W, A20, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schneider Christopher | Vice President | 4301 32ND ST. W, BRADENTON, FL, 34205 |
Lautner DOUGLAS J | President | 4301 32ND ST. W, BRADENTON, FL, 34205 |
PETERS MARJORIE | Director | 4301 32ND ST. W, BRADENTON, FL, 34205 |
Mellucci Daniel | Treasurer | 4301 32ND ST. W, BRADENTON, FL, 34205 |
Kremer Joe | Director | 4301 32ND ST. W, BRADENTON, FL, 34205 |
Kelley Pat J | Director | 4301 32ND ST. W, BRADENTON, FL, 34205 |
Najmy Thompson | Agent | 1401 8th Ave W, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2018-04-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | Najmy Thompson | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 1401 8th Ave W, BRADENTON, FL 34205 | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-18 | 4301 32ND ST. W, A20, BRADENTON, FL 34205 | - |
REINSTATEMENT | 2008-01-18 | - | - |
CHANGE OF MAILING ADDRESS | 2008-01-18 | 4301 32ND ST. W, A20, BRADENTON, FL 34205 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2007-09-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-29 |
Amendment | 2018-04-02 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State