Search icon

MAGNUM BUILDERS OF SARASOTA, INC.

Company Details

Entity Name: MAGNUM BUILDERS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Sep 1983 (41 years ago)
Document Number: G59548
FEI/EIN Number 59-2319425
Address: 201 FLETCHER AVE, SUITE 120, SARASOTA, FL 34237
Mail Address: 201 FLETCHER AVE, SUITE 120, SARASOTA, FL 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BALTZER, MICHAEL L Agent 1822 PANDORA DR, SARASOTA, FL 34231

President

Name Role Address
BALTZER, MICHAEL L. President 1822 PANDORA DRIVE, SARASOTA, FL 34231

Vice President

Name Role Address
Abela, Rafael Vice President 201 FLETCHER AVE, SUITE 120 SARASOTA, FL 34237
Riley, Clint A, Sr. Vice President 4545 NORTHGATE CT, SARASOTA, FL 34234

Director

Name Role Address
Baltzer, Douglas W. Director 634 WATERSIDE WAY, SARASOTA, FL 34242

Secretary

Name Role Address
BALTZER, DOUGLAS W. Secretary 634 WATERSIDE WAY, SARASOTA, FL 34242

Treasurer

Name Role Address
BALTZER, DOUGLAS W. Treasurer 634 WATERSIDE WAY, SARASOTA, FL 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 201 FLETCHER AVE, SUITE 120, SARASOTA, FL 34237 No data
CHANGE OF MAILING ADDRESS 2022-07-14 201 FLETCHER AVE, SUITE 120, SARASOTA, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2019-02-18 BALTZER, MICHAEL L No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1822 PANDORA DR, SARASOTA, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State