Search icon

TREGATE MANOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TREGATE MANOR 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: 20 Oct 1972 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Mar 2011 (14 years ago)
Document Number: 724624
FEI/EIN Number 591459894

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

Address: 2828 Clark Rd Suite 10, Civix Property Management, Sarasota, FL, 34231, US
Mail Address: 2828 Clark Rd Suite 10, Civix Property Management, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lamb Ron President 2828 Clark Rd Suite 10, Sarasota, FL, 34231
Davies Paul Director 2828 Clark Rd Suite 10, Sarasota, FL, 34231
Fuerst Duane Treasurer 2828 Clark Rd, Sarasota, FL, 34231
Herbert John Director 2828 Clark Rd Suite 10, Sarasota, FL, 34231
Goldenstein Sandy Secretary 2828 Clark Rd Suite 10, Sarasota, FL, 34231
Susan Goodman Director 2828 Clark Rd Suite 10, Sarasota, FL, 34231
Najmy Thompson P Agent 1401 8th Ave W, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2828 Clark Rd Suite 10, Civix Property Management, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2024-04-19 2828 Clark Rd Suite 10, Civix Property Management, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2018-03-26 Najmy Thompson P -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 1401 8th Ave W, Bradenton, FL 34205 -
AMENDED AND RESTATEDARTICLES 2011-03-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State