Search icon

STICKNEY POINT OFFICE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STICKNEY POINT OFFICE CENTER CONDOMINIUM 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: 19 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2007 (18 years ago)
Document Number: N02042
FEI/EIN Number 592420256

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

Mail Address: 2750 STICKNEY POINT ROAD, SUITE 201, SARASOTA, FL, 34231
Address: 2750 STICKNEY POINT ROAD, SUITE 201, SARASOTA, FL, 34231, UN
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Israileff Nicolai President 2750 STICKNEY POINT ROAD, STE 203, SARASOTA, FL
Rollins Patricia Treasurer 2750 Stickney Point Road, Sarasota, FL, 34231
DESJARLAIS MARY LYNN Agent 2750 STICKNEY POINT ROAD, SUITE 201, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 2750 STICKNEY POINT ROAD, SUITE 201, SARASOTA, FL 34231 UN -
REINSTATEMENT 2007-02-22 - -
REGISTERED AGENT NAME CHANGED 2007-02-22 DESJARLAIS, MARY LYNN -
REGISTERED AGENT ADDRESS CHANGED 2007-02-22 2750 STICKNEY POINT ROAD, SUITE 201, SARASOTA, FL 34231 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1992-03-16 2750 STICKNEY POINT ROAD, SUITE 201, SARASOTA, FL 34231 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000049644 TERMINATED 1000000442006 SARASOTA 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State