Search icon

SIESTA DUNES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIESTA DUNES 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: 29 Mar 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Oct 2011 (14 years ago)
Document Number: 742237
FEI/EIN Number 591936380

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

Address: 6200 MIDNIGHT PASS RD., SARASOTA, FL, 34242, US
Mail Address: 6200 MIDNIGHT PASS RD., SARASOTA, FL, 34242, US
ZIP code: 34242
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Templin David Treasurer 6204, Sarasota, FL, 34242
Harris Michael Officer 6206 Midnight Pass Road, Sarasota, FL, 34242
DeGraaf Michael Officer 6208 Midnight Pass Road, Sarasota, FL, 34242
Graf Paul Vice President 6236 Midnight Pass Rd., Sarasota, FL, 34242
WELLS KEVIN TESQ Agent LAW OFFICES OF WELLS / OLAH, P.A., SARASOTA, FL, 34237
Brush Melissa President 6214 Midnight Pass Rd, Sarasota, FL, 34242
Schimpf Kimberly Secretary 6234 Midnight Pass Rd, Sarasota, FL, 34242

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 LAW OFFICES OF WELLS / OLAH, P.A., 3277 Fruitville Road, Building B, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2018-12-26 WELLS, KEVIN T, ESQ -
AMENDED AND RESTATEDARTICLES 2011-10-28 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1992-01-16 - -
AMENDMENT 1991-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 1986-06-16 6200 MIDNIGHT PASS RD., SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 1986-06-16 6200 MIDNIGHT PASS RD., SARASOTA, FL 34242 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-17
Reg. Agent Change 2021-11-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-30
Reg. Agent Change 2018-12-26
ANNUAL REPORT 2018-02-16
AMENDED ANNUAL REPORT 2017-08-30

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7400.00
Total Face Value Of Loan:
144900.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$137,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,848.8
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $144,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State