Entity Name: | THE BOATYARD CONDOMINIUM ASSOCIATION, OF SARASOTA, 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: | 03 Mar 1982 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 12 Jan 2015 (10 years ago) |
Document Number: | 762145 |
FEI/EIN Number |
311166801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2828 Clark Rd Suite 10, Civix Property Management, Sarasota, FL, 34231, US |
Mail Address: | 2828 Clark Rd Suite 10, Civix Property Management, Sarasota, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosenberg Dan | Vice President | 2828 Clark Rd Suite 10, Sarasota, FL, 34231 |
Sterns Megan | Secretary | 2828 Clark Rd Suite 10, Sarasota, FL, 34231 |
Dinyon Dolores | Treasurer | 2828 Clark Rd Suite 10, Sarasota, FL, 34231 |
McDermaid Don | President | 2828 Clark Rd Suite 10, Sarasota, FL, 34231 |
Bronge Randy | Director | 2828 Clark Rd Suite 10, Sarasota, FL, 34231 |
CIVIX PROPERTY MANAGEMENT, L.L.C. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 2828 Clark Rd Suite 10, Civix Property Management, Sarasota, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 2828 Clark Rd Suite 10, Civix Property Management, Sarasota, FL 34231 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Civix Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 2828 Clark Rd Suite 10, Civix Property Management, Suite 118A, Sarasota, FL 34231 | - |
AMENDED AND RESTATEDARTICLES | 2015-01-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-08-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State