Entity Name: | SEVEN T'S CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Oct 1986 (39 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | N17315 |
FEI/EIN Number |
650105930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14385 TAMIAMI TRAIL, 14385 TAMIAMI TRAIL, N. PORT, FL, 34287, US |
Mail Address: | 14385 TAMIAMI TRAIL, 14385 TAMIAMI TRAIL, N. PORT, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOURNIER THERESA | Director | 14385 TAMIAMI TRAIL, NORTH PORT, FL |
FISHER DEBRA | Secretary | 14385 TAMIAMI TRAIL, NORTH PORT, FL, 34287 |
MAILLET LUCILLE | Agent | 14385 TAMIAMI TRAIL, NORTH PORT, FL, 34287 |
LUCILLE MAILLET | President | 14835 TAMIAMI TRAIL, NORTH PORT, FL |
LUCILLE MAILLET | Director | 14835 TAMIAMI TRAIL, NORTH PORT, FL |
LOIS KOZAK | Vice President | 14835 TAMIAMI TRAIL, NORTH PORT, FL |
LOIS KOZAK | Director | 14835 TAMIAMI TRAIL, NORTH PORT, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-16 | 14385 TAMIAMI TRAIL, 14385 TAMIAMI TRAIL, N. PORT, FL 34287 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-16 | MAILLET, LUCILLE | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-16 | 14385 TAMIAMI TRAIL, NORTH PORT, FL 34287 | - |
CHANGE OF MAILING ADDRESS | 1997-04-16 | 14385 TAMIAMI TRAIL, 14385 TAMIAMI TRAIL, N. PORT, FL 34287 | - |
REINSTATEMENT | 1988-12-17 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-27 |
ANNUAL REPORT | 2001-07-05 |
ANNUAL REPORT | 2000-07-11 |
ANNUAL REPORT | 1999-03-02 |
ANNUAL REPORT | 1998-03-24 |
ANNUAL REPORT | 1997-04-16 |
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State