Entity Name: | MIDNIGHT PASS PROPERTIES 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: | 15 Aug 1973 (52 years ago) |
Document Number: | 727174 |
FEI/EIN Number |
591603080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6157 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242 |
Mail Address: | 6157 Midnight Pass Road, Sarasota, FL, 34242, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Edward LJr. | Vice President | 6157 Midnight Pass Road, Sarasota, FL, 34242 |
Pascarella Antonio | Director | 6157 Midnight Pass Road, Sarasota, FL, 34242 |
Wall Frank EJr. | Treasurer | 6157 Midnight Pass Road, Sarasota, FL, 34242 |
MacDavitt Teresa | Secretary | 6157 Midnight Pass Road, Sarasota, FL, 34242 |
Claffey Megan | Agent | 6157 Midnight Pass Road, Sarasota, FL, 34242 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000126103 | BAY OAKS CONDOMINIUM | ACTIVE | 2016-11-22 | 2026-12-31 | - | C/O CASEY CONDOMINIUM MANAGEMENT, LLC, 4370 S. TAMIAMI TRAIL, SUITE 102, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 6157 MIDNIGHT PASS ROAD, SARASOTA, FL 34242 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Claffey, Megan | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 6157 Midnight Pass Road, Sarasota, FL 34242 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-08 | 6157 MIDNIGHT PASS ROAD, SARASOTA, FL 34242 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State