Search icon

SOLYMAR OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOLYMAR OWNERS 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: 08 Mar 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: N02000002013
FEI/EIN Number 010643258

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

Address: C/O CASEY CONDOMINIUM MANAGEMENT, 4370 S. TAMIAMI TRAIL, SUITE 102, SARASOTA, FL, 34241
Mail Address: C/O CASEY CONDOMINIUM MANAGEMENT, 4370 S. TAMIAMI TRAIL, SUITE 102, SARASOTA, FL, 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trykoff Debbie President 4370 SOUTH TAMIAMI TRAIL - #102, SARASOTA, FL, 34231
SPENCE BRIDGET Assistant Secretary 4370 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
Beltrani Gary Vice President C/O CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34241
Weir Brent Treasurer C/O CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34241
SPENCE BRIDGET Agent C/O CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 C/O CASEY CONDOMINIUM MANAGEMENT, 4370 S. TAMIAMI TRAIL, SUITE 102, SARASOTA, FL 34241 -
AMENDED AND RESTATEDARTICLES 2014-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 C/O CASEY CONDOMINIUM MANAGEMENT, 4370 S. TAMIAMI TRAIL, SUITE 102, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2014-04-28 C/O CASEY CONDOMINIUM MANAGEMENT, 4370 S. TAMIAMI TRAIL, SUITE 102, SARASOTA, FL 34241 -
REGISTERED AGENT NAME CHANGED 2012-04-17 SPENCE, BRIDGET -
AMENDMENT 2011-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State