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 |
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 |
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 | - |
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