Search icon

OLD SARASOTA KEY BEACHHOUSE ASSOCIATION, INC.

Company Details

Entity Name: OLD SARASOTA KEY BEACHHOUSE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2017 (8 years ago)
Document Number: N14000009715
FEI/EIN Number 47-2199908
Mail Address: 4370 S Tamiami Trl, SARASOTA, FL, 34231, US
Address: 4370 S Tamiami Trl, Suite 102, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CASEY CONDOMINIUM MANAGEMENT, LLC Agent

Director

Name Role Address
JOYCE SALLY Director 4370 S Tamiami Trl, SARASOTA, FL, 34231
SUTTER MARSHA Director P.O.BOX 3409, SARASOTA, FL, 34230
SCHIFFMANN GLENN Director 4370 S Tamiami Trl, SARASOTA, FL, 34231
HEIN WILLIAM Director 4370 S Tamiami Trl, SARASOTA, FL, 34231

Secretary

Name Role Address
ORIGER STEPHANIE Secretary 4370 S Tamiami Trl, SARASOTA, FL, 34231

Asst

Name Role Address
SPENCE BRIDGET Asst 4370 S Tamiami Trl, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 4370 S Tamiami Trl, Suite 102, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2021-04-05 4370 S Tamiami Trl, Suite 102, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2021-04-05 CASEY CONDOMINIUM MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 4370 S Tamiami Trl, #102, SARASOTA, FL 34231 No data
REINSTATEMENT 2017-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-01-22
Domestic Non-Profit 2014-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State