Entity Name: | STARFISH HOUSE 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: | 30 Jan 2014 (11 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 03 Mar 2014 (11 years ago) |
Document Number: | N14000000920 |
FEI/EIN Number |
46-5139288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2506 Avenue C, Bradenton Beach, FL, 34217, US |
Mail Address: | 602 Hampshire Lane, Holmes Beach, FL, 34217, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alfano Anna | Director | 2506 Ave. C, Bradenton Beach, FL, 34217 |
VINHAGE MICHAEL | Secretary | 602 Hampshire Lane, Holmes Beach, FL, 34217 |
BALTUSSEN FRANK DR. | Director | Ernst-Wecker-Str. 2, Heilbronn, 74081 |
Vinhage Michael H | Agent | 602 Hampshire Lane, Holmes Beach, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-19 | 2506 Avenue C, Bradenton Beach, FL 34217 | - |
CHANGE OF MAILING ADDRESS | 2015-03-19 | 2506 Avenue C, Bradenton Beach, FL 34217 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-19 | Vinhage, Michael H | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-19 | 602 Hampshire Lane, Holmes Beach, FL 34217 | - |
AMENDED AND RESTATEDARTICLES | 2014-03-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State