Search icon

BENEVA CREEK LAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BENEVA CREEK 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: 01 Mar 1985 (40 years ago)
Document Number: N07900
FEI/EIN Number 650323403

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

Address: C/O LAWRENCE M. HANKIN, 100 Wallace Avenue, Sarasota, FL, 34237, US
Mail Address: C/O LAWRENCE M. HANKIN, 100 Wallace Avenue, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARLING, FRED M. Secretary 5969 CATTLERIDGE BLVD, SARASOTA, FL, 34232
STARLING, FRED M. Director 5969 CATTLERIDGE BLVD, SARASOTA, FL, 34232
HANKIN, LAWRENCE M. Secretary 100 Wallace Avenue, Sarasota, FL, 34237
HANKIN, LAWRENCE M. Treasurer 100 Wallace Avenue, Sarasota, FL, 34237
HANKIN, LAWRENCE M. Director 100 Wallace Avenue, Sarasota, FL, 34237
STEELE, JOHN M. Agent 1828 ROLAND ST, SARASOTA, FL, 34231
STARLING, FRED M. Vice President 5969 CATTLERIDGE BLVD, SARASOTA, FL, 34232
STEELE, JOHN M. Director 1828 ROLAND ST, SARASOTA, FL, 34231
STEELE, JOHN M. President 1828 ROLAND ST, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 C/O LAWRENCE M. HANKIN, 100 Wallace Avenue, Suite 100, Sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2018-01-25 C/O LAWRENCE M. HANKIN, 100 Wallace Avenue, Suite 100, Sarasota, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 1828 ROLAND ST, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 1992-05-15 STEELE, JOHN M. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State