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 |
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 | - |
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 | - | - |
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