Search icon

LIDO DORSET CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LIDO DORSET 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: 01 Jun 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Jul 2005 (20 years ago)
Document Number: 743084
FEI/EIN Number 591851175

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

Address: 475 BENJAMIN FRANKLIN DR., SARASOTA, FL, 34236
Mail Address: 475 BENJAMIN FRANKLIN DR., SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE KARL President 475 BENJAMIN FRANKLIN DR., SARASOTA, FL, 34236
WEBB VICKI Treasurer 475 BENJAMIN FRANKLIN DR., SARASOTA, FL, 34236
WESOLOWSKI JOHN Vice President 475 BENJAMIN FRANKLIN DR., SARASOTA, FL, 34236
TROK CAMILLE Secretary 475 BENJAMIN FRANKLIN DR., SARASOTA, FL, 34236
MORRISON DAVID Director 475 BENJAMIN FRANKLIN DR., SARASOTA, FL, 34236
HEATH LANCE Agent 475 BENJAMIN FRANKLIN DR., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-05 475 BENJAMIN FRANKLIN DR., SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2022-02-05 HEATH, LANCE -
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 475 BENJAMIN FRANKLIN DR., SARASOTA, FL 34236 -
AMENDED AND RESTATEDARTICLES 2005-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-11 475 BENJAMIN FRANKLIN DR., SARASOTA, FL 34236 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000245948 TERMINATED 1000000888762 SARASOTA 2021-05-12 2041-05-19 $ 7,381.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-11-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State