Search icon

ORCHID BEACH CLUB RESIDENCES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ORCHID BEACH CLUB RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Oct 2003 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: N03000008968
FEI/EIN Number 201338738
Address: 2050 Benjamin Franklin Dr, Sarasota, FL, 34236, US
Mail Address: PO Box 803555, DALLAS, TX, 75380, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Icard, Merrill, Cullis, Timm, Furen & Gins Agent 2033 Main St., Sarasota, FL, 34237

President

Name Role Address
NERLINO VINCENT President 6400 International Parkway, Plano, TX, 75093

Treasurer

Name Role Address
LAVINE LAWRENCE Treasurer 6400 International Parkway, Plano, TX, 75093

Vice President

Name Role Address
HOLDEN ARTHUR Vice President 6400 International Parkway, Plano, TX, 75093

Director

Name Role Address
PIATKOWSKI THAD Director 6400 International Parkway, Plano, TX, 75093

Secretary

Name Role Address
O'Connor Celine Secretary 6400 International Parkway, Plano, TX, 75093

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 2050 Benjamin Franklin Dr, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2023-07-19 2050 Benjamin Franklin Dr, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 Icard, Merrill, Cullis, Timm, Furen & Ginsburg P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2033 Main St., Suite 600, Sarasota, FL 34237 No data
AMENDED AND RESTATEDARTICLES 2022-04-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000224882 TERMINATED 1000000084150 20080 89426 2008-06-30 2028-07-09 $ 396.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-28
Amended and Restated Articles 2022-04-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
Reg. Agent Change 2020-06-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State