Entity Name: | BOULDER POINTE OF MANASOTA KEY 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: | 26 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2009 (16 years ago) |
Document Number: | N04000002296 |
FEI/EIN Number |
201543814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5056 N. Beach RD., Englewood, FL, 34223, US |
Mail Address: | 1460 S. MCCALL RD., SUITE 4D, Englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAUDOIN DAN | Vice President | 1460 S. MCCALL RD., Englewood, FL, 34223 |
LIGUORI TONY | President | 1460 S. MCCALL RD., Englewood, FL, 34223 |
OCHAB DAMIAN | Treasurer | 1460 S. MCCALL RD., Englewood, FL, 34223 |
ZIEMBA ROGER | Director | 1460 S. MCCALL RD., Englewood, FL, 34223 |
GRIBBLE LINDA | Secretary | 1460 S. MCCALL RD., Englewood, FL, 34223 |
WEST COAST PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 5056 N. Beach RD., Englewood, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 5056 N. Beach RD., Englewood, FL 34223 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-20 | West Coast Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 1460 S. MCCALL RD., SUITE 4D, Englewood, FL 34223 | - |
REINSTATEMENT | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State