Search icon

SORRENTO INLET CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SORRENTO INLET CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2012 (13 years ago)
Document Number: 753188
FEI/EIN Number 59-2067654
Address: 4370 S. TAMIAMI TRAIL, SARASOTA, FL 34231
Mail Address: 4370 S. TAMIAMI TRAIL, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CASEY CONDOMINIUM MANAGEMENT, LLC Agent

President

Name Role Address
Walter, Brenda President 4370 S. TAMIAMI TRAIL, Ste 102 SARASOTA, FL 34231

Secretary

Name Role Address
Diuguid, Gex Secretary 4370 S. TAMIAMI TRAIL, Ste 102 SARASOTA, FL 34231

Treasurer

Name Role Address
Diuguid, Gex Treasurer 4370 S. TAMIAMI TRAIL, Ste 102 SARASOTA, FL 34231

Asst. Secretary

Name Role Address
Spence, Bridget Asst. Secretary 4370 S. TAMIAMI TRAIL, Ste 102 Sarasota, FL 34231

Vice President

Name Role Address
Ralston, Bob Vice President 4370 S. TAMIAMI TRAIL, SARASOTA, FL 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 4370 S. TAMIAMI TRAIL, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2023-04-05 4370 S. TAMIAMI TRAIL, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2023-04-05 CASEY CONDOMINIUM MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 CASEY CONDOMINIUM MANAGEMENT, 4370 S. TAMIAMI TRAIL, Ste 102, SARASOTA, FL 34231 No data
REINSTATEMENT 2012-07-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State