Entity Name: | SMUGGLER'S LANDING AT CORTEZ 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 Oct 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2018 (6 years ago) |
Document Number: | 770719 |
FEI/EIN Number |
592456534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3909 E BAY DR, STE 110, HOLMES BEACH, FL, 34217, US |
Address: | 4204 126th St W, CORTEZ, FL, 34215, US |
ZIP code: | 34215 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN ZDYRSKI | Vice President | 151 WESCOTT RD, HILLSBOROUGH, NJ, 08844 |
TARBET KATHLEEN | President | 4115 129TH ST W # 301, CORTEZ, FL, 34215 |
HANSEN NINA | Treasurer | 4103 129TH ST W # 201, CORTEZ, FL, 34215 |
PRATHER GREGORY | Secretary | 4004 128TH ST # 903, CORTEZ, FL, 34215 |
MCCLURE CINDY | Director | 4212 126TH ST W # 406, CORTEZ, FL, 34215 |
WALTER MIKE | Agent | 3909 E BAY DR., STE 110, HOLMES BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-16 | WALTER, MIKE | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 3909 E BAY DR., STE 110, HOLMES BEACH, FL 34217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-10 | 4204 126th St W, CORTEZ, FL 34215 | - |
REINSTATEMENT | 2018-12-06 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-06 | 4204 126th St W, CORTEZ, FL 34215 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-21 |
REINSTATEMENT | 2018-12-06 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State