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 |
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 |
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 | - | - |
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