Entity Name: | LA PLAYA A CONDOMINIUM, 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: | 01 Mar 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jan 2022 (3 years ago) |
Document Number: | 725687 |
FEI/EIN Number |
591514604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4425 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228-2403, US |
Mail Address: | 4425 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roers Randy | Treasurer | 2715 Highway 29S, Alexandria, MN, 56308 |
Nowak Kamila | CAM | 4425 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228 |
BISHOP JOHN | Secretary | P.O.BOX 389, ANNANDALE, MN, 55302 |
Deleener Yvonne | Vice President | 4425 Gulf of Mexico Dr, Longboat Key, FL, 34228 |
STUTTS JENNIFER | President | 4425 Gulf of Meixo Dr, Longboat Key, FL, 34228 |
Isenberg Diane | Director | 4425 Gulf of Mexico Drive, Longboat Key, FL, 34228 |
LAW OFFICES OF WELLS OLAH COCHRAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-01-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-08 | LAW OFFICES OF WELLS OLAH COCHRAN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-08 | 3277 FRUITVILLE ROAD, BUILDING B, SARASOTA, FL 34237 | - |
AMENDMENT | 2010-10-12 | - | - |
CHANGE OF MAILING ADDRESS | 2009-08-31 | 4425 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228-2403 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-01 | 4425 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228-2403 | - |
AMENDED AND RESTATEDARTICLES | 2000-03-16 | - | - |
REINSTATEMENT | 1987-03-19 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-13 |
Amendment | 2022-01-14 |
Reg. Agent Change | 2021-11-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State