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 |
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 | - |
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 | - | - |
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