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 |
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 |
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 | - | - |
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