Search icon

THE INLETS COMMON FACILITIES CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: THE INLETS COMMON FACILITIES CORPORATION, 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: 11 May 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2014 (10 years ago)
Document Number: 768389
FEI/EIN Number 592315400

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

Address: 200 INLETS BLVD, NOKOMIS, FL, 34275
Mail Address: 200 INLETS BLVD, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGIN CHARLES President 158 INLETS BLVD., NOKOMIS, FL, 34275
DEXTER JOHN IV Vice President 9 INLETS BLVD, NOKOMIS, FL, 34275
BROWN WILLIAM Treasurer 178 INLETS BLVD., NOKOMIS, FL, 34275
DODSON SHIRLEY Director 48 Inlets Blvd., Nokomis, FL, 34275
NEU PAUL Director 128 INLETS BLVD., NOKOMIS, FL, 34275
MATTMULLER THOMAS Director 130 INLETS BLVD, NOKOMIS, FL, 34275
MOUNT JUDY RSEC. Agent 200 INLETS BLVD., NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
AMENDMENT 2014-11-05 - -
REINSTATEMENT 2013-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-04-08 MOUNT, JUDY R, SEC. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 200 INLETS BLVD., NOKOMIS, FL 34275 -
CANCEL ADM DISS/REV 2003-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1991-11-12 - -
CHANGE OF MAILING ADDRESS 1990-04-18 200 INLETS BLVD, NOKOMIS, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 1990-04-18 200 INLETS BLVD, NOKOMIS, FL 34275 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State