Search icon

OLD COLONY BUILDING OF ST. ARMANDS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLD COLONY BUILDING OF ST. ARMANDS 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: 14 Feb 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: 728829
FEI/EIN Number 650409370

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

Address: 5 FILLMORE DRIVE, SARASOTA, FL, 34236, US
Mail Address: 5 FILLMORE DRIVE, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELSAID YAMEN Vice President 9 Fillmore Dr., Apt. 2, SARASOTA, FL, 34246
ELSAID YAMEN Director 9 Fillmore Dr., Apt. 2, SARASOTA, FL, 34246
GUIDO CHRIS President 9 Fillmore Dr., Apt. 2, SARASOTA, FL, 34236
GUIDO CHRIS Director 9 Fillmore Dr., Apt. 2, SARASOTA, FL, 34236
McLaren Leslie Treasurer 1921 S. Dixie Hwy., West Palm Beach, FL, 33401
McLaren Leslie Director 1921 S. Dixie Hwy., West Palm Beach, FL, 33401
Bennington Jack Secretary 5 Fillmore Drive, Sarasota, FL, 34236
BENNINGTON JACK Agent 5 FILLMORE DRIVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-30 BENNINGTON, JACK -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 5 FILLMORE DRIVE, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 5 FILLMORE DRIVE, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2011-04-15 5 FILLMORE DRIVE, SARASOTA, FL 34236 -
REINSTATEMENT 1993-06-08 - -
CANCEL FOR NON-PAYMENT 1976-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State