Search icon

ANNA MARIA ISLAND CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ANNA MARIA ISLAND CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Dec 1983 (41 years ago)
Document Number: N00180
FEI/EIN Number 59-2438074
Address: C&S COMMUNITY MANAGEMENT, 4301 32ND ST W #A20, BRADENTON, FL 34205
Mail Address: C&S COMMUNITY MANAGEMENT, 4301 32ND ST W #A20, BRADENTON, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON, STEPHEN, Esq. Agent 1401 8TH AVE WEST, BRADENTON, FL 34205

Secretary

Name Role Address
BUTTS, LINDA Secretary 4301 32nd St. W., Suite A-20 BRADENTON, FL 34205

Vice President

Name Role Address
GANS, MARY LOU Vice President 4301 32nd St. W., Suite A-20 BRADENTON, FL 34205

President

Name Role Address
Bolling, Dennis President 4301 32nd St. W., Suite A-20 Bradenton, FL 34205

Treasurer

Name Role Address
Cannell, James Treasurer 4301 32nd St West, A20 Bradenton, FL 34205

Director

Name Role Address
Clifford, Bryan Director 4301 32nd St W, A-20 Bradenton, FL 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 C&S COMMUNITY MANAGEMENT, 4301 32ND ST W #A20, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2016-01-26 C&S COMMUNITY MANAGEMENT, 4301 32ND ST W #A20, BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2016-01-26 THOMPSON, STEPHEN, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 1401 8TH AVE WEST, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State