Search icon

COTTAGES AT BLU VISTA HOMEOWNERS' ASSOCIATION OF MANATEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: COTTAGES AT BLU VISTA HOMEOWNERS' ASSOCIATION OF MANATEE COUNTY, 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: 09 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: N06000002816
FEI/EIN Number 205923732

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

Address: 4370 S. Tamiami Trail, Sarasota, FL, 34231, US
Mail Address: 4370 S. Tamiami Trail, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPHARD BRUCE President 4370 S. Tamiami Trail, Sarasota, FL, 34231
Spence Bridget Asst 4370 S. Tamiami Trail, Sarasota, FL, 34231
SERVIA MISTY Secretary 4370 S. Tamiami Trail, Sarasota, FL, 34231
CARACCIA TOMMY Treasurer 4370 S. Tamiami Trail, Sarasota, FL, 34231
LARSON KATHLEEN Vice President 4370 S. Tamiami Trail, Sarasota, FL, 34231
CASEY CONDOMINIUM MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 4370 S. Tamiami Trail, suite 102, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2014-04-11 4370 S. Tamiami Trail, suite 102, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2014-04-11 Casey Condominium Management -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 4370 S. Tamiami Trail, suite 102, Sarasota, FL 34231 -
AMENDMENT 2014-01-21 - -
CANCEL ADM DISS/REV 2009-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State