Search icon

LIDO SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LIDO SHORES 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: 19 Jan 1978 (47 years ago)
Document Number: 741430
FEI/EIN Number 591883174

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

Address: 4370 S. Tamiami Tr., SARASOTA, FL, 34231, US
Mail Address: 4370 S. TAMIAMI TR., STE 102, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bond Rick President C/O Casey Management, SARASOTA, FL, 34231
fitzpatrick denise Director C/O Casey Management, SARASOTA, FL, 34231
SPENCE BRIDGET Assistant Secretary 4370 S TAMIAMI TRAIL , SUITE 102, SARASOTA, FL, 34231
Crowley Bill Vice President C/O Casey Management, SARASOTA, FL, 34231
Kamph Richard Treasurer C/O Casey Management, SARASOTA, FL, 34231
Turner Lewis Secretary C/O CASEY MANAGEMENT, SARASOTA, FL, 34231
CASEY CONDOMINIUM MGMT. Agent 4370 S. TAMIAMI TR. STE 102, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 4370 S. Tamiami Tr., SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2007-05-21 4370 S. Tamiami Tr., SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2007-05-21 CASEY CONDOMINIUM MGMT. -
REGISTERED AGENT ADDRESS CHANGED 2007-05-21 4370 S. TAMIAMI TR. STE 102, SARASOTA, FL 34231 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000902737 TERMINATED 1000000407048 SARASOTA 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State