Search icon

LINKSIDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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