Search icon

SEA WINDS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA WINDS OWNERS 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: 24 Oct 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 1989 (36 years ago)
Document Number: 724620
FEI/EIN Number 591631034

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

Address: C/O Casey Condominium Management, 4370 S. Tamiami Trail, SARASOTA, FL, 34231, US
Mail Address: C/O Casey Condominium Management, 4370 S. Tamiami Trail, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mishevski John President C/O Casey Condominium Management, SARASOTA, FL, 34231
Yates Norma Secretary C/O Casey Condominium Management, SARASOTA, FL, 34231
Enders Timothy Director C/O Casey Condominium Management, SARASOTA, FL, 34231
Spence Bridge Asst C/O Casey Condominium Management, SARASOTA, FL, 34231
Raup Thomas Treasurer C/O Casey Condominium Management, SARASOTA, FL, 34231
Rettich Kathy Vice President C/O Casey Condominium Management, SARASOTA, FL, 34231
CASEY CONDOMINIUM MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 C/O Casey Condominium Management, 4370 S. Tamiami Trail, Suite 102, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 C/O Casey Condominium Management, 4370 S. Tamiami Trail, Suite 102, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Casey Condominium Management -
CHANGE OF MAILING ADDRESS 2024-04-24 C/O Casey Condominium Management, 4370 S. Tamiami Trail, Suite 102, SARASOTA, FL 34231 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 1989-04-12 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-02-12 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State