Search icon

ST. JUDES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ST. JUDES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Sep 2012 (12 years ago)
Document Number: N07000009428
FEI/EIN Number 261807614
Address: 571 St Judes, #7, Longboat Key, FL, 34228, US
Mail Address: PO Box 8704, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Whittle Marti Agent 571 st jueds dr, Longboat Key, FL, 34228

Vice President

Name Role Address
Rosa Alessandra Vice President 571 st jueds dr, Longboat Key, FL, 34228

Secretary

Name Role Address
Whittle Marti Secretary 571 st jueds dr, Longboat Key, FL, 34228

President

Name Role Address
Wagner Michael President 571 st jueds dr, Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 Fannin, Lisa No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 571 st jueds dr, 8, Longboat Key, FL 34228 No data
REGISTERED AGENT NAME CHANGED 2024-02-07 Whittle, Marti No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 571 st jueds dr, 7, Longboat Key, FL 34228 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 571 St Judes, #7, Longboat Key, FL 34228 No data
CHANGE OF MAILING ADDRESS 2022-04-09 571 St Judes, #7, Longboat Key, FL 34228 No data
REINSTATEMENT 2012-09-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State