Search icon

BELLACINA BY CASEY KEY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELLACINA BY CASEY KEY HOMEOWNERS 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: 25 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: N16000000701
FEI/EIN Number 81-2520975

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

Address: Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL, 34231, US
Mail Address: Pinnacle Community Association Management, PO Box 21058, Sarasota, FL, 34276, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCENTEE STEWART Treasurer Pinnacle Community Association Management, Sarasota, FL, 34276
Strahm Chris President Pinnacle Community Association Management, Sarasota, FL, 34276
barber jay Secretary Pinnacle Community Association Management, Sarasota, FL, 34276
BIALER MICHAEL Vice President Pinnacle Community Association Management, Sarasota, FL, 34276
Pinnacle Community Association Management Agent Pinnacle Community Association Management, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2023-04-14 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2023-04-14 Pinnacle Community Association Management -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
AMENDMENT 2018-01-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-12-11
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-11-12
AMENDED ANNUAL REPORT 2018-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State