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 |
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 |
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 | - |
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 |
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