Entity Name: | THE WATERFRONT ON VENICE ISLAND BUILDING B 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: | 03 Nov 2004 (20 years ago) |
Document Number: | N04000010480 |
FEI/EIN Number |
550886442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Sunstate Association Management Group, 5602 Marquesas Circle, Sarasota, FL, 34233, US |
Mail Address: | C/O Sunstate Association Management Group, PO Box 18809, Sarasota, FL, 34276, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wells Olah, P.A. | Agent | 3277 Fruitville Rd, Sarasota, FL, 34237 |
Kula Scott | Treasurer | C/O Sunstate Association Management Group, Sarasota, FL, 34276 |
Cashdollar Mark | Director | C/O Sunstate Association Management Group, Sarasota, FL, 34276 |
Depicolzuane John | Secretary | C/O Sunstate Association Management Group, Sarasota, FL, 34276 |
Bornhorst Joe | President | C/O Sunstate Association Management Group, Sarasota, FL, 34276 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-08 | C/O Sunstate Association Management Group, 5602 Marquesas Circle, Suite 103, Sarasota, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2024-08-08 | C/O Sunstate Association Management Group, 5602 Marquesas Circle, Suite 103, Sarasota, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-23 | Wells Olah, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-23 | 3277 Fruitville Rd, Building B, Sarasota, FL 34237 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-08 |
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-08-23 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State