Entity Name: | LIDO TOWERS OWNERS 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: | 14 Mar 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Feb 2009 (16 years ago) |
Document Number: | 746257 |
FEI/EIN Number |
592013730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 BENJAMIN FRANKLIN DR., SARASOTA, FL, 34236 |
Mail Address: | C/o Casey Condominium Management, 4370 South Tamiami Trail, #102, SARASOTA, FL, 34231, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN CATHIE | Director | C/o Casey Condominium Management, SARASOTA, FL, 34231 |
GETZ JAMES | Treasurer | C/o Casey Condominium Management, SARASOTA, FL, 34231 |
lehman robin | Secretary | C/o Casey Condominium Management, SARASOTA, FL, 34231 |
ROBISON TAYLOR | Director | C/o Casey Condominium Management, SARASOTA, FL, 34231 |
HICKOK NANCY | Director | C/o Casey Condominium Management, SARASOTA, FL, 34231 |
Spence Bridget | Asst | C/o Casey Condominium Management, SARASOTA, FL, 34231 |
CASEY CONDOMINIUM MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-13 | 1001 BENJAMIN FRANKLIN DR., SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | Casey Condominium Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | Casey Condominium Management, 4370 South Tamiami Trail, #102, SARASOTA, FL 34231 | - |
AMENDMENT | 2009-02-27 | - | - |
AMENDED AND RESTATEDARTICLES | 2003-05-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-01 | 1001 BENJAMIN FRANKLIN DR., SARASOTA, FL 34236 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State