Search icon

RUNAWAY BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RUNAWAY BAY 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: 21 Oct 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 1998 (27 years ago)
Document Number: 740585
FEI/EIN Number 591799124

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

Address: C&S Community Management Services, Inc, 4301 32nd Street West, BRADENTON, FL, 34205, US
Mail Address: C&S Community Management Services, Inc, 4301 32nd Street West, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Connor Dan Secretary C&S Community Management Services, Inc, BRADENTON, FL, 34205
Seaman Craig Vice President C&S Community Management Services, Inc, BRADENTON, FL, 34205
Hines Dana Director C&S Community Management Services, Inc, BRADENTON, FL, 34205
Douglas Mark Treasurer C&S Community Management Services, Inc, BRADENTON, FL, 34205
Witzmann Frank President C&S Community Management Services, Inc, BRADENTON, FL, 34205
Hamlin Curtis Esq. Agent 2033 Main Street, Suite 600, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 2033 Main Street, Suite 600, Sarasota, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 C&S Community Management Services, Inc, 4301 32nd Street West, Suite A-20, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2019-04-05 C&S Community Management Services, Inc, 4301 32nd Street West, Suite A-20, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2019-04-05 Hamlin, Curtis, Esq. -
AMENDMENT 1998-02-09 - -
AMENDMENT 1998-02-05 - -
REINSTATEMENT 1985-04-24 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-05-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State