Entity Name: | SOUTH BRIDGE PARK 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: | 04 Apr 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jan 2018 (7 years ago) |
Document Number: | N08539 |
FEI/EIN Number |
592751237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1162 Indian Hills Blvd, VENICE, FL, 34293, US |
Mail Address: | 1162 Indian Hills Blvd, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEYS-CALDWELL, INC. | Agent | - |
Tornese Larry | President | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Mehserla Linda | Treasurer | 412 Bayshore Drive, Venice, FL, 34285 |
Steranko Clayton | Vice President | 1162 Indian Hills Blvd, venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 1162 Indian Hills Blvd, VENICE, FL 34293 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 1162 Indian Hills Blvd, VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | Keys-Caldwell, Inc | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 1162 Indian Hills Blvd, VENICE, FL 34293 | - |
AMENDMENT | 2018-01-22 | - | - |
MERGER | 2017-07-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000174047 |
REINSTATEMENT | 2017-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 1990-07-02 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-19 |
Amendment | 2018-01-22 |
Merger | 2017-07-31 |
REINSTATEMENT | 2017-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State