Search icon

CASTAWAYS CONDOMINIUMS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
WEST COAST PROPERTY MANAGEMENT, LLC Agent

President

Name Role Address
Saxton, Saxton-Sanchez President 1460 S. McCall Rd, Suite 4D Englewood, FL 34223

Director

Name Role Address
Zenere, Marilyn Director 1460 S. McCall Rd, Suite 4D ENGLEWOOD, FL 34223

Treasurer

Name Role Address
EASTON, GARY Treasurer 1460 S. McCall Rd, Suite 4D Englewood, FL 34223

Vice President

Name Role Address
Quinn, Stacy Vice President 1460 S. McCall Rd, Suite 4D ENGLEWOOD, FL 34223

Secretary

Name Role Address
Sassone, Sheila Secretary 1460 S. MCCALL RD., SUITE 4D ENGLEWOOD, FL 34223

Events

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

Debts

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

Documents

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