Search icon

ST. ARMANDS ASSOCIATION, INCORPORATED

Company Details

Entity Name: ST. ARMANDS ASSOCIATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 May 1972 (53 years ago)
Date of dissolution: 26 Aug 2022 (2 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 26 Aug 2022 (2 years ago)
Document Number: 723480
FEI/EIN Number 59-1722682
Address: 315 Jackson Dr, SARASOTA, FL 34236
Mail Address: P O BOX 2482, SARASOTA, FL 34230
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Bales, Julia, Treasurer Agent P O BOX 2482, SARASOTA, FL 34230

Secretary

Name Role Address
Bales, Julia Secretary 315 Jackson Dr, SARASOTA, FL 34236
McPeak, Glenn Secretary 414 N. Washington Dr., Sarasota, FL 34236

Treasurer

Name Role Address
Bales, Julia Treasurer 315 Jackson Dr, SARASOTA, FL 34236

President

Name Role Address
Goglia, Christopher President 308 N Washington Dr, SARASOTA, FL 34236

Vice President

Name Role Address
Kirshner, David Vice President 178 N. Washington Dr., Sarasota, FL 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08164700035 ST ARMANDS RESIDENTS ASSOCIATION EXPIRED 2008-06-12 2013-12-31 No data 19 NO BLVD OF PRESIDENTS, STE 419, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-08-26 No data No data
AMENDMENT 2022-08-26 No data No data
AMENDMENT 2018-02-26 No data No data
AMENDMENT 2017-05-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 P O BOX 2482, SARASOTA, FL 34230 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 315 Jackson Dr, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2014-01-09 Bales, Julia, Treasurer No data
CHANGE OF MAILING ADDRESS 2009-03-17 315 Jackson Dr, SARASOTA, FL 34236 No data

Documents

Name Date
CORAPVDWN 2022-08-26
Amendment 2022-08-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-03
Amendment 2018-02-26
ANNUAL REPORT 2018-01-21
Amendment 2017-05-15
ANNUAL REPORT 2017-01-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State