Entity Name: | LA FIRENZA CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Sep 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Oct 2011 (13 years ago) |
Document Number: | N03000008111 |
FEI/EIN Number | 202468667 |
Address: | 4125 Gulf of Mexico Dr, Longboat Key, FL, 34228, US |
Mail Address: | PO Box 8158, Longboat Key, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LONGBOAT PRIVATE SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
BERG JONATHAN | President | PO Box 8158, Longboat Key, FL, 34228 |
Name | Role | Address |
---|---|---|
STEINWACHS PAUL | Treasurer | PO Box 8158, Longboat Key, FL, 34228 |
Name | Role | Address |
---|---|---|
WITT PAUL | Secretary | PO Box 8158, Longboat Key, FL, 34228 |
Name | Role | Address |
---|---|---|
Novak David | Asst | PO Box 8158, Longboat Key, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-15 | 4125 Gulf of Mexico Dr, Longboat Key, FL 34228 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-15 | 4125 Gulf of Mexico Dr, Longboat Key, FL 34228 | No data |
REGISTERED AGENT NAME CHANGED | 2023-06-15 | Longboat Private Services, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-15 | 595 Bay Isles Rd, Unit 225, Longboat Key, FL, FL 34228 | No data |
AMENDMENT | 2011-10-03 | No data | No data |
REINSTATEMENT | 2004-11-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
AMENDED ANNUAL REPORT | 2023-06-15 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State