Search icon

CHANDLERS FORDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHANDLERS FORDE 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 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2000 (25 years ago)
Document Number: 751507
FEI/EIN Number 592007509

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

Address: Advanced Management of SW Florida, 9031 Town Center Parkway, Bradenton, FL, 34230, US
Mail Address: Advanced Management of SW Florida, 9031 Town Center Parkway, Bradenton, FL, 34202, US
ZIP code: 34230
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTANT DAN President Advanced Management of SW FL, Bradenton, FL, 34202
SHELDON RUSS Treasurer Advanced Management of SW Florida, Bradenton, FL, 34230
WILSON MATHEW D Asst Advanced Management of SW Florida, Bradenton, FL, 34202
Kamm Hal Secretary Advanced Management of SW Florida, Bradenton, FL, 34230
Bubnis Bernard Director Advanced Management of SW Florida, Bradenton, FL, 34230
Robinson Morris Director Advanced Management of SW Florida, Bradenton, FL, 34230
Wilson Mathew D Agent Advanced Management of SW Florida, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 Advanced Management of SW Florida, 9031 Town Center Parkway, Bradenton, FL 34230 -
CHANGE OF MAILING ADDRESS 2021-03-18 Advanced Management of SW Florida, 9031 Town Center Parkway, Bradenton, FL 34230 -
REGISTERED AGENT NAME CHANGED 2021-03-18 Wilson, Mathew D -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 Advanced Management of SW Florida, 9031 Town Center Parkway, Bradenton, FL 34202 -
REINSTATEMENT 2000-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State