Search icon

PORTOFINO ON THE BAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PORTOFINO ON THE BAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jun 2001 (24 years ago)
Document Number: N01000003782
FEI/EIN Number 030446234
Address: 2848 Proctor Road, Sarasota, FL, 34231, US
Mail Address: 2848 Proctor Road, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
TANNENBAUM, LEMOLE & HILL Agent 614 S Tamiami Trail, Osprey, FL, 34229

Secretary

Name Role Address
KASSIS ZIAD Secretary 1760 Assisi Drive, Sarasota, FL, 34231

Director

Name Role Address
KASSIS ZIAD Director 1760 Assisi Drive, Sarasota, FL, 34231
SIMMONS ROBERT Director 1690 Assisi Drive, Sarasota, FL, 34231
MULLIN TATYANA Director 1630 Assisi Drive, Sarasota, FL, 34231
LIBBY DAVID Director 1710 Assisi Drive, Sarasota, FL, 34231
BARBER LORI P Director 1790 Assisi Drive, Sarasota, FL, 34231

Treasurer

Name Role Address
MULLIN TATYANA Treasurer 1630 Assisi Drive, Sarasota, FL, 34231

President

Name Role Address
LIBBY DAVID President 1710 Assisi Drive, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-09 TANNENBAUM, LEMOLE & HILL No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-09 614 S Tamiami Trail, Osprey, FL 34229 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2848 Proctor Road, Sarasota, FL 34231 No data
CHANGE OF MAILING ADDRESS 2019-04-30 2848 Proctor Road, Sarasota, FL 34231 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2017-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State