Entity Name: | FINS UP CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Oct 2019 (5 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Apr 2020 (5 years ago) |
Document Number: | N19000011519 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 308 A 65th Street, HOLMES BEACH, FL, 34217, US |
Mail Address: | 35 Hunt Street, Nowalk, CT, 06853, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAJMY THOMPSON PL. | Agent | 1401 8TH AVENUE WEST, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
ABLEMAN AIMEE | Director | 35 HUNT STREET, NORWALK, CT, 06853 |
ABLEMAN MARK | Director | 35 HUNT STREET, NORWALK, CT, 06853 |
Funk Peter | Director | C/O Florida Dreams Realty of AMI, Holmes Beach, FL, 34217 |
Funk Daniela | Director | C/O Florida Dreams Realty of AMI, Holmes Beach, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 308 A 65th Street, HOLMES BEACH, FL 34217 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-29 | 308 A 65th Street, HOLMES BEACH, FL 34217 | No data |
AMENDMENT | 2020-04-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-05-29 |
Amendment | 2020-04-02 |
Domestic Non-Profit | 2019-10-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State