Entity Name: | CASTAWAYS CONDOMINIUMS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 Dec 1977 (47 years ago) |
Document Number: | 741223 |
FEI/EIN Number | 59-1796713 |
Mail Address: | 1460 S. McCall Rd, Suite 4D, ENGLEWOOD, FL 34223 |
Address: | 2240 NORTH BEACH RD., ENGLEWOOD, FL 34223 |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WEST COAST PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
Saxton, Saxton-Sanchez | President | 1460 S. McCall Rd, Suite 4D Englewood, FL 34223 |
Name | Role | Address |
---|---|---|
Zenere, Marilyn | Director | 1460 S. McCall Rd, Suite 4D ENGLEWOOD, FL 34223 |
Name | Role | Address |
---|---|---|
EASTON, GARY | Treasurer | 1460 S. McCall Rd, Suite 4D Englewood, FL 34223 |
Name | Role | Address |
---|---|---|
Quinn, Stacy | Vice President | 1460 S. McCall Rd, Suite 4D ENGLEWOOD, FL 34223 |
Name | Role | Address |
---|---|---|
Sassone, Sheila | Secretary | 1460 S. MCCALL RD., SUITE 4D ENGLEWOOD, FL 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-05-29 | 2240 NORTH BEACH RD., ENGLEWOOD, FL 34223 | No data |
REGISTERED AGENT NAME CHANGED | 2014-05-29 | West Coast Property Management, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-29 | 1460 S. McCall Rd, Suite 4D, Englewood, FL 34223 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001466854 | TERMINATED | 1000000530700 | CHARLOTTE | 2013-09-13 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-14 |
AMENDED ANNUAL REPORT | 2020-11-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State