Entity Name: | COREY'S LANDING 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: | 20 Apr 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 May 2002 (23 years ago) |
Document Number: | N25996 |
FEI/EIN Number |
650108536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9031 Town Center Parkway, Bradenton, FL, 34202, US |
Address: | 595 BAY ISLES RD, #200, LONGBOAT KEY, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWRENCE KIMBERLY | Director | 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202 |
WILSON MATHEW D | Asst | 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202 |
MADDEN KEVIN | Vice President | 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202 |
Soni Verun | Treasurer | 9031 Town Center Parkway, Bradenton, FL, 34202 |
Kochenderfer Kay | Director | 9031 Town Center Parkway, Bradenton, FL, 34202 |
SAUERS CHARLES B | President | 9031 Town Center Parkway, Bradenton, FL, 34202 |
ADVANCED MGMT OF SW FLORIDA, INC. | Agent | 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-07-25 | 595 BAY ISLES RD, #200, LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | ADVANCED MGMT OF SW FLORIDA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 9031 TOWN CENTER PARKWAY, BRADENTON, FL 34202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 595 BAY ISLES RD, #200, LONGBOAT KEY, FL 34228 | - |
AMENDMENT | 2002-05-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-07-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State