Search icon

THE SIESTA KEY SEA BREEZE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SIESTA KEY SEA BREEZE 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: 12 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2007 (18 years ago)
Document Number: N04000001513
FEI/EIN Number 900279190

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

Mail Address: CASEY CONDOMINIUM MANAGEMENT, 4370 S. TAMIAMI TRAIL - SUITE 102, SARASOTA, FL, 34231, US
Address: 4370 SOUTH TAMIAMI TRAIL - #102, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLASKON JOHN Director CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231
SMIELKIEWICZ ANDY Vice President CASEY CONDOMINIUM MANAGEMENT, Sarasota, FL, 34231
Plaskon John Director CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231
CASEY MGMT Agent CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231
JONES ROBERT President CASEY CONDOMINIUM MANAGEMENT, Sarasota, FL, 34231
SPENCE BRIDGET Asst CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231
SIEVERS TERRY Treasurer CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-07 4370 SOUTH TAMIAMI TRAIL - #102, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 CASEY CONDOMINIUM MANAGEMENT, 4370 SOUTH TAMIAMI TRAIL - SUITE 102, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 4370 SOUTH TAMIAMI TRAIL - #102, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2011-01-12 CASEY, MGMT -
AMENDMENT 2007-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State