Entity Name: | SAINT JUDES DRIVE SOUTH CONDOMINIUMS 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: | 04 Jun 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2001 (23 years ago) |
Document Number: | 752783 |
FEI/EIN Number |
650135372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 14663, Bradenton, FL, 34280, US |
Address: | 713 ST JUDES DRIVE SOUTH #2, LONGBOAT KEY, FL, 34228 |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILHELM JOANNE | Treasurer | 713 ST JUDE DR SO #2, LONGBOAT KEY, FL, 34228 |
CROOKS RICHARD | President | 723 ST JUDES DR S. #1, LONGBOAT KEY, FL, 34228 |
Lacher Torin | Secretary | 707 Saint Judes Drive South #3, Longboat Key, FL, 34228 |
Ross Stephanie | Director | 729 Saint Judes Drive South #4, Longboat Key, FL, 34228 |
Orange Lain Ronda | Vice President | 717 Saint Judes Drive South, Longboat Key, FL, 34228 |
Treworgy Molly | Manager | PO Box 14663, Bradenton, FL, 34209 |
JOANNE WILHELM MRS | Agent | 713 ST. JUDES DRIVE SOUTH #2, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-15 | 713 ST JUDES DRIVE SOUTH #2, LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | JOANNE , WILHELM, MRS | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-17 | 713 ST JUDES DRIVE SOUTH #2, LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-17 | 713 ST. JUDES DRIVE SOUTH #2, LONGBOAT KEY, FL 34228 | - |
REINSTATEMENT | 2001-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1991-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
AMENDMENT | 1988-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State