Search icon

SAN MARCO PLAZA LAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAN MARCO PLAZA LAND 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: 14 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2006 (18 years ago)
Document Number: N05000006157
FEI/EIN Number 33-1177106

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

Address: SAN MARCO PLAZA LAND CONDOMINIUM ASSOCIATI, 8209 NATURES WAY, LAKEWOOD RANCH, FL, 34202, US
Mail Address: SAN MARCO PLAZA LAND CONDOMINIUM ASSOCIATI, 8209 NATURES WAY, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRUDAKIS GEORGE ADIR, SE Director GAFCO, LAKEWOOD RANCH, FL, 34202
FRUDAKIS HELENE JDIR, PR Director FLORIDA VIP REALTY, LAKEWOOD RANCH, FL, 34202
LOWE JOSHUA WDIR, VP Director RAYMOND JAMES, LAKEWOOD RANCH, FL, 34202
Neurer Kevin J Agent KEVIN NEURER, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 SAN MARCO PLAZA LAND CONDOMINIUM ASSOCIATION, 8209 NATURES WAY, SUITE 225, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2023-04-06 SAN MARCO PLAZA LAND CONDOMINIUM ASSOCIATION, 8209 NATURES WAY, SUITE 225, LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT NAME CHANGED 2023-04-06 Neurer, Kevin J -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 KEVIN NEURER, 13609 2ND AVE NE, BRADENTON, FL 34212 -
REINSTATEMENT 2006-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000959315 TERMINATED 1000000415211 MANATEE 2012-11-21 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State