Search icon

THE CASTT-AWAY OF NOKOMIS INCORPORATED

Company Details

Entity Name: THE CASTT-AWAY OF NOKOMIS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Aug 1979 (45 years ago)
Document Number: 748599
FEI/EIN Number N/A
Address: 100 BAYSHORE RD, UNIT E, NOKOMIS, FL 34275
Mail Address: Derek Olsen, 1016 Erb Farm Ct, Napierville, IL 60563
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Olsen, Derek Agent 100 BAYSHORE RD, UNIT E, NOKOMIS, FL 34275

President

Name Role Address
NAPOLILLO, JOHN President 100 Bayshore Rd. Unit B/D, NOKOMIS, FL 34275

Director

Name Role Address
NAPOLILLO, JOHN Director 100 Bayshore Rd. Unit B/D, NOKOMIS, FL 34275
Neal, Stuart/Lynn M Director Unit C, 14393 Frances Ave Battle Creek, MI 49017
Bailey, Barbara J Director Unit A, 14387 Frances Ave Battle Creek, MI 49017
OLSEN, DEREK/MINA Director Unit E, 1016 Erb Farm Ct Napierville, IL 60563

Vice President

Name Role Address
Neal, Stuart/Lynn M Vice President Unit C, 14393 Frances Ave Battle Creek, MI 49017

TD Assistant

Name Role Address
Bailey, Barbara J TD Assistant Unit A, 14387 Frances Ave Battle Creek, MI 49017

Secretary

Name Role Address
Bailey, Barbara J Secretary Unit A, 14387 Frances Ave Battle Creek, MI 49017

Treasurer

Name Role Address
OLSEN, DEREK/MINA Treasurer Unit E, 1016 Erb Farm Ct Napierville, IL 60563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 100 BAYSHORE RD, UNIT E, NOKOMIS, FL 34275 No data
CHANGE OF MAILING ADDRESS 2024-01-22 100 BAYSHORE RD, UNIT E, NOKOMIS, FL 34275 No data
REGISTERED AGENT NAME CHANGED 2024-01-22 Olsen, Derek No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 100 BAYSHORE RD, UNIT E, NOKOMIS, FL 34275 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State