Entity Name: | SIESTA SANDS 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: | 27 Sep 2002 (23 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 19 Oct 2011 (14 years ago) |
Document Number: | N02000007400 |
FEI/EIN Number |
600004011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 BEACH ROAD, SARASOTA, FL, 34242 |
Mail Address: | 118 BEACH ROAD, SARASOTA, FL, 34242, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWLOR JANET | Vice President | 118 BEACH ROAD, SARASOTA, FL, 34242 |
DESROSIERS BOB | Treasurer | 118 BEACH ROAD, SARASOTA, FL, 34242 |
DEISTER RICH | President | 118 BEACH ROAD, SARASOTA, FL, 34242 |
YOUNG PAUL | Director | 118 BEACH ROAD, SARASOTA, FL, 34242 |
TRACY CATHERINE L | Agent | 2433 FOSTER LANE, SARASOTA, FL, 34239 |
Fortuna Ted | Secretary | 118 Beach Road, Sarasota, FL, 34242 |
Fraraccio Rudy | Director | 118 Beach Road, Sarasota, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-09-17 | 118 BEACH ROAD, SARASOTA, FL 34242 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-17 | 2433 FOSTER LANE, SARASOTA, FL 34239 | - |
RESTATED ARTICLES | 2011-10-19 | - | - |
AMENDMENT AND NAME CHANGE | 2003-12-04 | SIESTA SANDS ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-12-04 | 118 BEACH ROAD, SARASOTA, FL 34242 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-24 | TRACY, CATHERINE L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-08-06 |
ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-08-28 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State