Entity Name: | SAILPORT RESORT CONDOMINIUMS ON-THE-BAY 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: | 22 Sep 1981 (44 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2005 (20 years ago) |
Document Number: | 760122 |
FEI/EIN Number |
592251100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 107 HAMPTON ROAD, SUITE 100, CLEARWATER, FL, 33759 |
Address: | 2506 ROCKY POINT DR., TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oradini Reno | Vice President | 12500 Edgewater Drive, #1705, Lakewood, OH, 44107 |
BLACKBURN DENNIS | President | 10008 Parley Drive, TAMPA, FL, 33626 |
BLACKBURN DENNIS | Director | 10008 Parley Drive, TAMPA, FL, 33626 |
Pratt Scott | Director | 2506 Rocky Point Drive, TAMPA, FL, 33607 |
Liptak Steve | Director | 10517 Tuckerman Heights Circle, North Bethesda, MD, 20852 |
Delgado Christine | Director | 16027 Ivy Lake Drive, Odessa, FL, 33556 |
Liptak Steve | Treasurer | 10517 Tuckerman Heights Circle, North Bethesda, MD, 20852 |
PROVIDENT MANAGEMENT CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2006-04-27 | 2506 ROCKY POINT DR., TAMPA, FL 33607 | - |
CANCEL ADM DISS/REV | 2005-10-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-05 | 107 HAMPTON ROAD, SUITE 100, CLEARWATER, FL 33759 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-12-30 | 2506 ROCKY POINT DR., TAMPA, FL 33607 | - |
REINSTATEMENT | 1987-12-30 | - | - |
REGISTERED AGENT NAME CHANGED | 1987-12-30 | PROVIDENT MANAGEMENT CORPORATION | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State