Search icon

THE BOATYARD CONDOMINIUM ASSOCIATION, OF SARASOTA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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