Search icon

NEW ORLEANS APARTMENTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEW ORLEANS APARTMENTS 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: 12 Jul 1979 (46 years ago)
Document Number: 748063
FEI/EIN Number 650053200

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

Address: 3053 51st Street, Sarasota, FL, 34234, US
Mail Address: C/O STOKES PROPERTY MGMT, 3053 51ST ST, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURNEY JACK President 615 S. PALM AV., SARASOTA, FL, 34236
GURNEY JACK Director 615 S. PALM AV., SARASOTA, FL, 34236
STOKES REBECCA F Agent 3053 51ST ST, SARASOTA, FL, 34234
SULLIVAN JAMES Director 615 S. PALM AVE, SARASOTA, FL, 34236
STOKES REBECCA Assistant Secretary C/O STOKES PROPERTY MGMT, SARASOTA, FL, 34234
STOLBERG PAT Treasurer 615 S. PALM AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 3053 51st Street, Sarasota, FL 34234 -
CHANGE OF MAILING ADDRESS 2000-08-22 3053 51st Street, Sarasota, FL 34234 -
REGISTERED AGENT NAME CHANGED 2000-08-22 STOKES, REBECCA F -
REGISTERED AGENT ADDRESS CHANGED 2000-08-22 3053 51ST ST, SARASOTA, FL 34234 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000796808 TERMINATED 1000000301584 SARASOTA 2012-10-22 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State