Search icon

MENTONE COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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