Entity Name: | THE CONDOMINIUM ON THE BAY TOWER II 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: | 19 Nov 1982 (42 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 May 2014 (11 years ago) |
Document Number: | 765829 |
FEI/EIN Number |
592296372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Condominium on the Bay Tower II, 888 Blvd of the Arts, Sarasota, FL, 34236, US |
Mail Address: | Condominium on the Bay Tower II, 888 Blvd of the Arts, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schoch Timothy | President | Condominium on the Bay Tower II, Sarasota, FL, 34236 |
Moffitt Donna | Secretary | Condominium on the Bay Tower II, Sarasota, FL, 34236 |
Moore Michael | Treasurer | Condominium on the Bay Tower II, Sarasota, FL, 34236 |
VonSpeegle Henry | Vice President | Condominium on the Bay Tower II, Sarasota, FL, 34236 |
Kristof Michael | Director | 888 Blvd of the Arts, Sarasota, FL, 34236 |
Mezer Steven | Agent | Becker & Poliakoff, Sarasota, FL, 34362 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | Condominium on the Bay Tower II, 888 Blvd of the Arts, Suite #108, Sarasota, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | Becker & Poliakoff, 1819 Main Street, Suite 905, Sarasota, FL 34362 | - |
CHANGE OF MAILING ADDRESS | 2020-03-09 | Condominium on the Bay Tower II, 888 Blvd of the Arts, Suite #108, Sarasota, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-09 | Mezer, Steven | - |
AMENDED AND RESTATEDARTICLES | 2014-05-08 | - | - |
RESTATED ARTICLES | 2013-02-18 | - | - |
AMENDMENT | 1994-01-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-04 |
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 Mar 2025
Sources: Florida Department of State