Search icon

CONDOMINIUM ON THE BAY MARINA SUITES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CONDOMINIUM ON THE BAY MARINA SUITES 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: 30 Mar 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 May 2014 (11 years ago)
Document Number: 762668
FEI/EIN Number 592296369

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 888 Blvd of the Arts, Sarasota, FL, 34236, US
Mail Address: 888 Blvd of the Arts, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dasher Phil President 888 Blvd of the Arts, Sarasota, FL, 34236
Dasher Phil Treasurer 888 Blvd of the Arts, Sarasota, FL, 34236
Goeglein Grant Secretary 888 Blvd of the Arts, Sarasota, FL, 34236
Yoder Paul Vice President 888 Blvd of the Arts, Sarasota, FL, 34236
Mezer Steven Agent Becker & Poliakoff, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 888 Blvd of the Arts, Ste 108, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 Becker & Poliakoff, 1819 Main St, Ste 905, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2020-03-09 Mezer, Steven -
CHANGE OF MAILING ADDRESS 2019-04-11 888 Blvd of the Arts, Ste 108, Sarasota, FL 34236 -
AMENDED AND RESTATEDARTICLES 2014-05-08 - -
RESTATED ARTICLES 2013-02-18 - -
AMENDMENT AND NAME CHANGE 1995-05-22 CONDOMINIUM ON THE BAY MARINA SUITES ASSOCIATION, INC. -
REINSTATEMENT 1985-04-15 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State