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 |
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 | - |
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 | - | - |
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