Entity Name: | MANASOTA SHORES 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: | 02 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2014 (10 years ago) |
Document Number: | N09000001043 |
FEI/EIN Number |
52-1588714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5031 NORTH BEACH ROAD, ENGLEWOOD, FL, 34223 |
Mail Address: | 5031 North Beach Road, Englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EBNER CHRISTAL Y | President | 5031 N BEACH RD, ENGLEWOOD, FL, 34223 |
WALL JEAN R | Co | 5031 North Beach Road, Englewood, FL, 34223 |
WALL JEAN R | Treasurer | 5031 North Beach Road, Englewood, FL, 34223 |
JAMES TAYLOR | Secretary | 5031 North Beach Road, Englewood, FL, 34223 |
LAPINE PAUL | Vice President | 5031 N BEACH RD #114, ENGLEWOOD, FL, 34223 |
Covone Joyce M | Co | 5031 N Beach Rd Unit 218, Engelwood, FL, 34223 |
POTTS JOHNNY Y | Director | 5031 N Beach Rd, Englewood, FL, 34223 |
Covone Joyce M | Agent | 5031 North Beach Road, Englewood, FL, 34223 |
Covone Joyce M | Treasurer | 5031 N Beach Rd Unit 218, Engelwood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-14 | 5031 North Beach Road, Unit 218, Englewood, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2024-02-17 | 5031 NORTH BEACH ROAD, ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-17 | Covone, Joyce M | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 5031 North Beach Road, Unit 224, Englewood, FL 34223 | - |
REINSTATEMENT | 2014-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State