Search icon

THE OFFICE PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE OFFICE PARK 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: 12 May 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Apr 1984 (41 years ago)
Document Number: 763246
FEI/EIN Number 592201940

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

Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yaegers David President C/O RealManage, Osprey, FL, 34229
Russell Jim Vice President C/O RealManage, Osprey, FL, 34229
McCullough Reid Director C/O RealManage, Osprey, FL, 34229
Alford Sally Director c/o Realmanage, Osprey, FL, 34229
Wells Olah, P.A. Agent 3277 Fruitville Rd, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 -
CHANGE OF MAILING ADDRESS 2024-04-09 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-28 3277 Fruitville Rd, Building B, Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2023-08-28 Wells Olah, P.A. -
NAME CHANGE AMENDMENT 1984-04-11 THE OFFICE PARK CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 1984-04-11 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000902794 TERMINATED 1000000407113 SARASOTA 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State