Entity Name: | MCCALL'S BEACH CASTLE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 May 2005 (20 years ago) |
Document Number: | N05000005185 |
FEI/EIN Number | 562514214 |
Address: | 5310 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228, US |
Mail Address: | 6289 Lake Osprey Dr., Sarasota, FL, 34240, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PROCARE ASSOCIATION MANAGEMENT INC. | Agent |
Name | Role | Address |
---|---|---|
Loseff Kim | Secretary | 6289 Lake Osprey Dr., Sarasota, FL, 34240 |
Name | Role | Address |
---|---|---|
Harris Chuck | President | 6289 Lake Osprey Dr., Sarasota, FL, 34240 |
Name | Role | Address |
---|---|---|
Robinson Keith | Vice President | 6289 Lake Osprey Dr., Sarasota, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-26 | 5310 GULF OF MEXICO DR, LONGBOAT KEY, FL 34228 | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-26 | ProCare Association Management Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-26 | 6289 Lake Osprey Dr., Sarasota, FL 34240 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-26 |
ANNUAL REPORT | 2023-12-11 |
ANNUAL REPORT | 2022-07-18 |
Reg. Agent Change | 2021-11-08 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State