Search icon

SAILPORT RESORT CONDOMINIUMS ON-THE-BAY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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