Search icon

SOUTH MCINTOSH COMMERCIAL PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SOUTH MCINTOSH COMMERCIAL PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Sep 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N02000007192
FEI/EIN Number 010744999
Address: 4223 Arrow Dr, SARASOTA, FL, 34232, US
Mail Address: 4223 Arrow Dr, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Rosin Andrew W Agent 1966 Hillview Street, SARASOTA, FL, 34236

Director

Name Role Address
DELAPENHA DONALD J Director 4223 ARROW DR, SARASOTA, FL, 34232
KROL ROBERT Director 4420 CHENET LANE, SARASOTA, FL, 34238

President

Name Role Address
DELAPENHA DONALD J President 4223 ARROW DR, SARASOTA, FL, 34232

Treasurer

Name Role Address
DELAPENHA DONALD J Treasurer 4223 ARROW DR, SARASOTA, FL, 34232

Vice President

Name Role Address
KROL ROBERT Vice President 4420 CHENET LANE, SARASOTA, FL, 34238

Secretary

Name Role Address
KROL ROBERT Secretary 4420 CHENET LANE, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 4223 Arrow Dr, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2018-03-12 4223 Arrow Dr, SARASOTA, FL 34232 No data
REGISTERED AGENT NAME CHANGED 2018-03-12 Rosin, Andrew W. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 1966 Hillview Street, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State