Entity Name: | LINKSIDE 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: | 20 Oct 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2005 (19 years ago) |
Document Number: | 754731 |
FEI/EIN Number |
592251086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3671 Webber Street #36, Sarasota, FL, 34232, US |
Address: | 5630 MATANZAS DR., SEBRING, FL, 33872, US |
ZIP code: | 33872 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mattoni Kevin | President | 3671 Webber Street #36, Sarasota, FL, 34232 |
Mattoni Kevin Pres/Se | Agent | 3671 Webber Street #36, Sarasota, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-05-28 | Mattoni, Kevin, Pres/Sec | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-28 | 3671 Webber Street #36, Sarasota, FL 34232 | - |
CHANGE OF MAILING ADDRESS | 2019-05-28 | 5630 MATANZAS DR., SEBRING, FL 33872 | - |
REINSTATEMENT | 2005-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-12 | 5630 MATANZAS DR., SEBRING, FL 33872 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000352795 | TERMINATED | 1000000865390 | HIGHLANDS | 2020-10-26 | 2040-11-04 | $ 5,006.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-11 |
AMENDED ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State