Search icon

SAN REMO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAN REMO 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: 10 Apr 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2004 (20 years ago)
Document Number: 746695
FEI/EIN Number 592692220

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

Address: Premium Resource Management, Inc., 1877 Northgate Blvd, Sarasota, FL, 34234, US
Mail Address: Premium Resource Management, Inc., 1877 Northgate Blvd, Sarasota, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Jim President Premium Resource Management, Inc., Sarasota, FL, 34234
Wegman Bob Secretary Premium Resource Management, Inc., Sarasota, FL, 34234
Scheid W Peter Vice President Premium Resource Management, Inc., Sarasota, FL, 34234
Baird Chris L Premium Resource Management, Inc., Sarasota, FL, 34234
Manning Michael Asst Premium Resource Management, Inc., Sarasota, FL, 34234
Manning Michael Agent Premium Resource Management, Inc., Sarasota, FL, 34234
Baird Chris At Premium Resource Management, Inc., Sarasota, FL, 34234
Secrest Luke Treasurer Premium Resource Management, Inc., Sarasota, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 Premium Resource Management, Inc., 1877 Northgate Blvd, Suite 4, Sarasota, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-01 Premium Resource Management, Inc., 1877 Northgate Blvd, Suite 4, Sarasota, FL 34234 -
REGISTERED AGENT NAME CHANGED 2023-08-01 Manning, Michael -
CHANGE OF MAILING ADDRESS 2023-08-01 Premium Resource Management, Inc., 1877 Northgate Blvd, Suite 4, Sarasota, FL 34234 -
AMENDMENT 2004-12-08 - -
REINSTATEMENT 2000-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1987-12-31 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
EVENT CONVERTED TO NOTES 1985-03-12 - REINSTATEMENT

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-31
AMENDED ANNUAL REPORT 2021-10-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State