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 |
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 |
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 | - | - |
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