Search icon

5TH & CENTRAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 5TH & CENTRAL 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: 23 Apr 2018 (7 years ago)
Document Number: N18000004455
FEI/EIN Number APPLIED FOR

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

Address: C/O Casey Management, 4370 S. Tamiami Trail, SARASOTA, FL, 34231, US
Mail Address: C/O Casey Management, 4370 S. Tamiami Trail, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS GARY President C/O Casey Management, SARASOTA, FL, 34231
LAWRENCE LYNCH Treasurer C/O Casey Management, SARASOTA, FL, 34231
BRABHAM MACHAELA Secretary C/O Casey Management, SARASOTA, FL, 34231
Spence bridget Asst C/O Casey Management, SARASOTA, FL, 34231
PROGRESSIVE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 C/O TRANSFORM MANAGEMENT, 6909 STETSON STREET CIR, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 C/O TRANSFORM MANAGEMENT, 6909 STETSON STREET CIR, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2025-01-10 C/O TRANSFORM MANAGEMENT, 6909 STETSON STREET CIR, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2025-01-10 TRANSFORM MANAGEMENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 C/O Casey Management, 4370 S. Tamiami Trail, Ste 102, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2023-04-11 C/O Casey Management, 4370 S. Tamiami Trail, Ste 102, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 C/O Casey Management, 4370 S Tamiami Trail, 102, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2021-03-30 PROGRESSIVE COMMUNITY MANAGEMENT -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-25
Domestic Non-Profit 2018-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State