Search icon

THE WATERFRONT ON VENICE ISLAND BUILDING C CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE WATERFRONT ON VENICE ISLAND BUILDING C CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Mar 2007 (18 years ago)
Document Number: N07000002599
FEI/EIN Number 208635019
Address: C/O Sunstate Association Management Group, 5602 Marquesas Circle, Sarasota, FL, 34233, US
Mail Address: C/O Sunstate Association Management Group, PO Box 18809, Sarasota, FL, 34276, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Wells Olah, P.A. Agent 3277 Fruitville Rd, Sarasota, FL, 34237

Director

Name Role Address
Smith Brian Director C/O Sunstate Association Management Group, Sarasota, FL, 34276

President

Name Role Address
McGowan Eugene President C/O Sunstate Association Management Group, Sarasota, FL, 34276

Treasurer

Name Role Address
Volk Donald Treasurer C/O Sunstate Association Management Group, Sarasota, FL, 34276

Vice President

Name Role Address
Grossman Michael Vice President C/O Sunstate Association Management Group, Sarasota, FL, 34276

Secretary

Name Role Address
Holden Adam Secretary C/O Sunstate Association Management Group, Sarasota, FL, 34276

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-08 C/O Sunstate Association Management Group, 5602 Marquesas Circle, Suite 103, Sarasota, FL 34233 No data
CHANGE OF MAILING ADDRESS 2024-08-08 C/O Sunstate Association Management Group, 5602 Marquesas Circle, Suite 103, Sarasota, FL 34233 No data
REGISTERED AGENT NAME CHANGED 2023-08-23 Wells Olah, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-23 3277 Fruitville Rd, Building B, Sarasota, FL 34237 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State