Search icon

BELLACINA BY CASEY KEY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BELLACINA BY CASEY KEY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Pinnacle Community Association Management Agent Pinnacle Community Association Management, Sarasota, FL, 34231

Treasurer

Name Role Address
MCENTEE STEWART Treasurer Pinnacle Community Association Management, Sarasota, FL, 34276

President

Name Role Address
Strahm Chris President Pinnacle Community Association Management, Sarasota, FL, 34276

Secretary

Name Role Address
barber jay Secretary Pinnacle Community Association Management, Sarasota, FL, 34276

Vice President

Name Role Address
BIALER MICHAEL Vice President Pinnacle Community Association Management, Sarasota, FL, 34276

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 No data
CHANGE OF MAILING ADDRESS 2023-04-14 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2023-04-14 Pinnacle Community Association Management No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 No data
AMENDMENT 2018-01-12 No data No data

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 Feb 2025

Sources: Florida Department of State