Search icon

L. L. CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: L. L. 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: 13 Dec 1982 (42 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Nov 2000 (24 years ago)
Document Number: 766091
FEI/EIN Number 363422742

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

Address: Sunstate Association Management Group, 5602 Marquesas Circle, SARASOTA, FL, 34233, US
Mail Address: Sunstate Association Management Group, PO BOX 18809, SARASOTA, FL, 34279, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGQUIST MICHAEL President Sunstate Association Management Group, SARASOTA, FL, 34279
SPIGEL SUE Secretary Sunstate Association Management Group, SARASOTA, FL, 34279
SMITH MARIAN Vice President Sunstate Association Management Group, SARASOTA, FL, 34279
BODIUL TATIANA Director Sunstate Association Management Group, SARASOTA, FL, 34279
SUNSTATE ASSOCIATION MANAGEMENT GROUP INC. Agent -
FULLER JOE Treasurer Sunstate Association Management Group, SARASOTA, FL, 34279

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 Sunstate Association Management Group, 5602 Marquesas Circle, Suite 103, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2024-02-27 Sunstate Association Management Group, 5602 Marquesas Circle, Suite 103, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2024-02-27 Sunstate Association Management Group -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 Sunstate Association Management Group, PO BOX 18809, SARASOTA, FL 34279 -
AMENDED AND RESTATEDARTICLES 2000-11-13 - -
REINSTATEMENT 1999-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State