Search icon

LA SIESTA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA SIESTA 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: 10 Nov 1972 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Aug 2006 (19 years ago)
Document Number: 724772
FEI/EIN Number 591428294

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

Address: 4370 S. Tamiami Trail, Sarasota, FL, 34242, US
Mail Address: 4370 S. Tamiami Trail, Sarasota, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL RAY Secretary 4370 S. Tamiami Trail, Sarasota, FL, 34242
Alexander Marcianne Vice President 4370 S. Tamiami Trail, Sarasota, FL, 34242
Spence Bridget Asst 4370 S. Tamiami Trail, Sarasota, FL, 34242
HOLTHAUS KEVIN Treasurer 4370 S. Tamiami Trail, Sarasota, FL, 34242
WHITMAN WILLIAM President 4370 S. Tamiami Trail, Sarasota, FL, 34242
REUDER ROBERT Director 4370 S. Tamiami Trail, Sarasota, FL, 34242
CASEY CONDOMINIUM MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 4370 S. Tamiami Trail, Suite 102, Sarasota, FL 34242 -
CHANGE OF MAILING ADDRESS 2019-04-04 4370 S. Tamiami Trail, Suite 102, Sarasota, FL 34242 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Casey Condominium Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 4370 S. Tamiami Trail, Suite 102, Sarasota, FL 34242 -
AMENDED AND RESTATEDARTICLES 2006-08-02 - -
AMENDED AND RESTATEDARTICLES 1994-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State