Search icon

SIESTA BEACH HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SIESTA BEACH HOUSE 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: 27 Jun 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jul 2007 (18 years ago)
Document Number: 743395
FEI/EIN Number 591851183

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

Address: 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239, US
Mail Address: 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASPRISIN BRYAN President 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
VAN NESS VARINIA Secretary 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
NEITZEL STEVE Treasurer 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
PEIRANO TERRY Director 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
SCARPA FRANK Director 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
PROGRESSIVE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2023-04-11 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2023-04-11 PROGRESSIVE COMMUNITY MANAGEMENT, INC. -
AMENDED AND RESTATEDARTICLES 2007-07-30 - -

Court Cases

Title Case Number Docket Date Status
Aracelly Perez and Joaquin Perez, Appellant(s) v. Carlin Strouse, Sarasota Surf & Racquet Club Condominium Association, Inc., Siesta Beach House Condominium Association, Inc., and Progressive Community Management, Inc., Appellee(s). 2D2024-2372 2024-10-15 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023 CA 002685 NC

Parties

Name Aracelly Perez
Role Appellant
Status Active
Representations Ricardo Manoel Martínez-Cid, Lea Pilar Bucciero, Zachary Scott Gorwitz
Name Joaquin Perez
Role Appellant
Status Active
Representations Ricardo Manoel Martínez-Cid, Lea Pilar Bucciero, Zachary Scott Gorwitz
Name Carlin Strouse
Role Appellee
Status Active
Representations Misty Morgan Vianna, Anthony Jude Petrillo
Name SARASOTA SURF & RACQUET CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Misty Morgan Vianna, Anthony Jude Petrillo, Daniel Stuart Weinger
Name SIESTA BEACH HOUSE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Charles Edward Reynolds, II, Daniel Timm Pittman
Name PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Role Appellee
Status Active
Representations Charles Edward Reynolds, II, Daniel Timm Pittman
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Aracelly Perez
Docket Date 2024-10-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Aracelly Perez
Docket Date 2024-12-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Aracelly Perez
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal Redacted
Description 2665 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sarasota Surf & Racquet Club Condominium Association, Inc.
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 45 - IB DUE 01/27/2025
On Behalf Of Aracelly Perez
Docket Date 2024-12-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2024-10-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Aracelly Perez and Joaquin Perez, Appellant(s) v. Carlin Strouse, Sarasota Surf & Racquet Club Condominium Association, Inc., Siesta Beach House Condominium Association, Inc., and Progressive Community Management, Inc., Appellee(s). 2D2024-1778 2024-07-31 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023CA-002685

Parties

Name Joaquin Perez
Role Appellant
Status Active
Representations Ricardo Manoel Martínez-Cid, Lea Pilar Bucciero, Zachary Scott Gorwitz
Name Carlin Strouse
Role Appellee
Status Active
Representations Misty Morgan Vianna, Anthony Jude Petrillo
Name SARASOTA SURF & RACQUET CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Misty Morgan Vianna, Anthony Jude Petrillo
Name SIESTA BEACH HOUSE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Charles Edward Reynolds, II, Daniel Timm Pittman
Name PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Role Appellee
Status Active
Representations Charles Edward Reynolds, II, Daniel Timm Pittman
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name Aracelly Perez
Role Appellant
Status Active
Representations Ricardo Manoel Martínez-Cid, Lea Pilar Bucciero, Zachary Scott Gorwitz

Docket Entries

Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60 - IB DUE 12/09/2024
On Behalf Of Aracelly Perez
Docket Date 2024-08-28
Type Record
Subtype Record on Appeal Redacted
Description 2544 PAGES
Docket Date 2024-08-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Joaquin Perez
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Aracelly Perez
Docket Date 2024-12-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Aracelly Perez
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 01/08/2025
On Behalf Of Aracelly Perez
Docket Date 2024-07-31
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-10-06
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-05
Reg. Agent Change 2017-11-28
ANNUAL REPORT 2017-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State