Search icon

SAULSTARI CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAULSTARI 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: 21 May 1987 (38 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N20766
FEI/EIN Number 592840990

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

Address: 3400 TYNE LANE, SARASOTA, FL, 34232, US
Mail Address: HENRY P TRAWICK, PA, PO BOX 4009, SARASOTA, FL, 34230, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIPOLINS ANDA K President 3400 TYNE LANE, SARASOTA, FL
SIPOLINS ANDA K Director 3400 TYNE LANE, SARASOTA, FL
SIPOLINS DOUGLAS D Vice President 3400 TYNE LANE, SARASOTA, FL, 34232
SIPOLINS DOUGLAS D Secretary 3400 TYNE LANE, SARASOTA, FL, 34232
SIPOLINS DOUGLAS D Director 3400 TYNE LANE, SARASOTA, FL, 34232
SIPOLINS GIRTS Treasurer 3400 TYNE LANE, SARASOTA, FL, 34232
SIPOLINS GIRTS Director 3400 TYNE LANE, SARASOTA, FL, 34232
SIPOLINS ZOBS INTA Director 3400 TYNE LANE, SARASOTA, FL, 34232
TRAWICK HENRY PJR Agent 2033 WOOD STREET, STE 218, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-02-15 3400 TYNE LANE, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-03 2033 WOOD STREET, STE 218, SARASOTA, FL 34237 -
REINSTATEMENT 2013-12-03 - -
REGISTERED AGENT NAME CHANGED 2013-12-03 TRAWICK, HENRY P, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-22 3400 TYNE LANE, SARASOTA, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-15
Reinstatement 2013-12-03
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State