Search icon

LA PLAYA A CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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