Entity Name: | ARBOMAR 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: | 16 Mar 1972 (53 years ago) |
Document Number: | 722920 |
FEI/EIN Number |
591462465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Civix Property Management, 2828 Clark Road #10, Sarasota, FL, 34231, US |
Address: | 2828 Clark Road Suite 10, Sarasota, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaczynski Edward S | Treasurer | c/o Civix Property Management, Sarasota, FL, 34231 |
McDonald Timothy | Vice President | c/o Civix Property Management, Sarasota, FL, 34231 |
Pierce Jeffrey | Director | c/o Civix Property Management, Sarasota, FL, 34231 |
Wendal Barbara | Secretary | c/o Civix Property Management, Sarasota, FL, 34231 |
Albrecht Jan | President | c/o Civix Property Management, Sarasota, FL, 34231 |
Cochran Michael | Agent | Law Offices of Wells Olah Cochran, P.A, Sarasota, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-30 | 2828 Clark Road Suite 10, Sarasota, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2023-10-27 | 2828 Clark Road Suite 10, Sarasota, FL 34231 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-27 | Cochran, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-27 | Law Offices of Wells Olah Cochran, P.A, 3277 Fruitville Road, Bldg. B, Sarasota, FL 34237 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-10-27 |
ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State