Search icon

LAS PALMAS OF SARASOTA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LAS PALMAS OF SARASOTA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Sep 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2024 (3 months ago)
Document Number: N04000009159
FEI/EIN Number 202195213
Address: 5400 Bentgrass Drive, Sarasota, FL, 34235, US
Mail Address: 5400 Bentgrass Drive, Sarasota, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WHITTAKER & SAUCIER CPAS PA Agent 304 W. VENICE AVE, VENICE, FL, 34285

President

Name Role Address
CRONLEY JOHN President 5400 BENTGRASS DRIVE, SARASOTA, FL, 34235
Didlick Riccardo President 5400 Bentgrass Drive, Sarasota, FL, 34235

Secretary

Name Role Address
Reser Mike Secretary 5400 Bentgrass Drive, Sarasota, FL, 34235

Director

Name Role Address
Gray Elizabeth P Director 5400 Bentgrass Drive, Sarasota, FL, 34235

Treasurer

Name Role Address
Gorji Teresa Treasurer 5400 Bentgrass Drive, Sarasota, FL, 34235

Vice President

Name Role Address
AHONEN STEVE Vice President 5400 BENTGRASS DR, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-18 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-18 WHITTAKER & SAUCIER CPAS PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 304 W. VENICE AVE, STE 300, VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 5400 Bentgrass Drive, Sarasota, FL 34235 No data
CHANGE OF MAILING ADDRESS 2024-01-10 5400 Bentgrass Drive, Sarasota, FL 34235 No data
AMENDMENT 2018-11-26 No data No data

Documents

Name Date
Amendment 2024-11-18
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-28
Amendment 2018-11-26
ANNUAL REPORT 2018-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State