Search icon

SIESTA KEY CONDOMINIUM COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: SIESTA KEY CONDOMINIUM COUNCIL, 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: 18 Oct 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2014 (11 years ago)
Document Number: 737060
FEI/EIN Number 32-0459501

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

Address: 9397 MIDNIGHT PASS RD., 206, SARASOTA, FL, 34242, US
Mail Address: 9397 MIDNIGHT PASS RD., 206, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blatt Hilla Director 4822 Ocean Blvd, SARASOTA, FL, 34242
Giocondo Robert Director 6415 Midnight Pass Rd, Sarasota, FL, 34242
SPENCER GINGER Director 9397 MIDNIGHT PASS RD, SARASOTA, FL, 34242
SPENCER GINGER Treasurer 9397 MIDNIGHT PASS RD, SARASOTA, FL, 34242
Schleifer Neal vp 6600 Peacock Rd, SARASOTA, FL, 34242
Blatt Hilla Secretary 4822 Ocean Blvd, SARASOTA, FL, 34242
Jurenka Frank President 5790 Midnight Pass Rf., SARASOTA, FL, 34242
SPENCER GINGER Agent 9397 MIDNIGHT PASS RD, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 9397 MIDNIGHT PASS RD, C/O THE POINTE, #206, SARASOTA, FL 34242 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-02 9397 MIDNIGHT PASS RD., 206, SARASOTA, FL 34242 -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2009-02-10 9397 MIDNIGHT PASS RD., 206, SARASOTA, FL 34242 -
REINSTATEMENT 2000-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-02-19 SPENCER, GINGER -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State