Entity Name: | BLIND PASS 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: | 02 Mar 1976 (49 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 Dec 2023 (a year ago) |
Document Number: | 735083 |
FEI/EIN Number |
591740802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL, 33957 |
Mail Address: | C/O ISLAND MANAGEMENT, PO BOX 100, SANIBEL, FL, 33957 |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGDAHL DEAN | Treasurer | 711 TARPON BAY RD, SANIBEL, FL, 33957 |
EGAN RICHARD | Vice President | 711 TARPON BAY RD, SANIBEL, FL, 33957 |
Oliver Kitty | President | C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957 |
BRAATZ RICHARD | Director | 711 TARPON BAY RD, SANIBEL, FL, 33957 |
TOWBIN DEENA | Director | C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957 |
LODWICK STEPHEN | Agent | C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957 |
NEUPERT ERICH | Director | 711 TARPON BAY RD, SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2023-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-24 | LODWICK, STEPHEN | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 | - |
NAME CHANGE AMENDMENT | 1988-02-18 | BLIND PASS CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
Amended and Restated Articles | 2023-12-11 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5779787403 | 2020-05-13 | 0455 | PPP | 5117 SEA BELL RD, SANIBEL, FL, 33957-2519 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State