Search icon

AUGUSTA LINKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AUGUSTA LINKS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N05000003997
FEI/EIN Number 202703106

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

Address: 333 SOUTH TAMIAMI TRAUL, STE 203, VENICE, FL, 34285
Mail Address: 333 SOUTH TAMIAMI TRAUL, STE 203, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRISH JAYNE E President 333 S TAMIAMI TRL STE 203, VENICE, FL, 34285
PARRISH JAYNE E Director 333 S TAMIAMI TRL STE 203, VENICE, FL, 34285
MILLER MICHAEL W Vice President 333 S TAMIAMI TRL STE 203, VENICE, FL, 34285
MILLER MICHAEL W Director 333 S TAMIAMI TRL STE 203, VENICE, FL, 34285
ALTMANN ROBIN Secretary 333 S TAMIAMI TRL STE 203, VENICE, FL, 34285
ALTMANN ROBIN Treasurer 333 S TAMIAMI TRL STE 203, VENICE, FL, 34285
ALTMANN ROBIN Director 333 S TAMIAMI TRL STE 203, VENICE, FL, 34285
MILLER MICHAEL W Agent 333 SOUTH TAMIAMI TRAUL, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 333 SOUTH TAMIAMI TRAUL, STE 203, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 333 SOUTH TAMIAMI TRAUL, STE 203, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2008-05-02 333 SOUTH TAMIAMI TRAUL, STE 203, VENICE, FL 34285 -
AMENDMENT AND NAME CHANGE 2006-01-20 AUGUSTA LINKS CONDOMINIUM ASSOCIATION, INC. -
AMENDMENT 2005-12-16 - -
AMENDED AND RESTATEDARTICLES 2005-09-23 - -

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-03
Amendment and Name Change 2006-01-20
Amendment 2005-12-16
Amended and Restated Articles 2005-09-23
Domestic Non-Profit 2005-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State