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 |
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 |
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 | - | - |
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