Search icon

BEE RIDGE PARK OF COMMERCE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEE RIDGE PARK OF COMMERCE MASTER 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: 31 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2024 (10 months ago)
Document Number: N12000001212
FEI/EIN Number 30-1383701

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

Address: 4127 BEE RIDGE RD, SARASOTA, FL, 34233, US
Mail Address: 4127 BEE RIDGE RD, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAUSS LARRY President 100 Sheppard Ave East, Toronto, On, M2N 65
KRAUSS LARRY Director 100 Sheppard Ave East, Toronto, On, M2N 65
Mann Charles Agent 1900 RINGLING BLVD., SARASOTA, FL, 34236
Crombie Brian Vice President 100 Sheppard Ave East, Toronto, On, M2N 65
SANDLER REGINA Secretary 100 SHEPPARD AVE EAST SUITE 502, TORONTO ONTARIO, M2N-65
SANDLER REGINA Treasurer 100 SHEPPARD AVE EAST SUITE 502, TORONTO ONTARIO, M2N-65

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 4250 Berkshire Dr, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2025-02-07 4250 Berkshire Dr, SARASOTA, FL 34241 -
AMENDMENT 2024-06-18 - -
CHANGE OF MAILING ADDRESS 2022-04-29 4127 BEE RIDGE RD, SARASOTA, FL 34233 -
AMENDMENT 2018-01-12 - -
REINSTATEMENT 2016-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-17 Mann, Charles -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
Amendment 2024-06-18
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
Amendment 2018-01-12
ANNUAL REPORT 2018-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State