Entity Name: | NORTH CASEY KEY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Mar 1980 (45 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 751809 |
FEI/EIN Number |
592763915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1510 HYDE PARK STREET, SARASOTA, FL, 34239 |
Mail Address: | 1510 HYDE PARK STREET, SARASOTA, FL, 34239 |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wamsler PAULINE | Secretary | 1510 HYDE PARK STREET, SARASOTA, FL, 34239 |
ROBERT GUNTHER | President | 1160 N. CASEY KEY RD., OSPREY, FL, 34229 |
SPICOLA SHEILA | Director | 1224 N CASEY KEY RD, OSPREY, FL, 34229 |
COHEN ED | Vice President | 1240 NORTH CASEY KEY RD., OSPREY, FL, 34229 |
Wood Arthur Jr. | Director | 1400 North Casey Key Road, Osprey, FL, 34239 |
Wamsler PAULINE L | Agent | 1510 HYDE PARK STREET, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-05 | Wamsler, PAULINE L | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 1510 HYDE PARK STREET, SARASOTA, FL 34239 | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 1510 HYDE PARK STREET, SARASOTA, FL 34239 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 1510 HYDE PARK STREET, SARASOTA, FL 34239 | - |
REINSTATEMENT | 1986-08-25 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State