Entity Name: | MENTONE COURT 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: | 25 Sep 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2003 (22 years ago) |
Document Number: | 760188 |
FEI/EIN Number |
650408904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2848 Proctor Road, Sarasota, FL, 34231, US |
Address: | 631 N ORANGE AVENUE, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEA-SWEET CLAUDIA | President | P.O. Box 25341, SARASOTA, FL, 34277 |
SHEA-SWEET CLAUDIA | Director | P.O. Box 25341, SARASOTA, FL, 34277 |
PENNO GEORGE | Secretary | 631 N. ORANGE AVENUE, SARASOTA, FL, 34236 |
PENNO CATHERINE | Director | 631 N. ORANGE AVENUE, SARASOTA, FL, 34236 |
FODOR ANDRE | Vice President | 631 N. ORANGE AVENUE, SARASOTA, FL, 34236 |
NOWLIN MICHAEL | Director | 631 N. ORANGE AVENUE, SARASOTA, FL, 34236 |
NOWLIN MICHAEL | Treasurer | 631 N. ORANGE AVENUE, SARASOTA, FL, 34236 |
MILLER MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 631 N ORANGE AVENUE, SARASOTA, FL 34236 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 631 N ORANGE AVENUE, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-03 | Miller Management Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 2848 PROCTOR ROAD, SARASOTA, FL 34231 | - |
REINSTATEMENT | 2003-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-15 |
AMENDED ANNUAL REPORT | 2022-06-15 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State