Entity Name: | CRESTWOOD VILLAS OF SARASOTA MULTI-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: | 07 Mar 1989 (36 years ago) |
Last Event: | RESTATED ARTICLES AND NAME CHANGE |
Event Date Filed: | 05 Apr 2000 (25 years ago) |
Document Number: | N31024 |
FEI/EIN Number |
80-0049203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5602 Marquesas Circle, Sarasota, FL, 34233, US |
Mail Address: | P.O.BOX 18809, SARASOTA, FL, 34276, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPPOLA JAMES | Director | P.O.BOX 18809, SARASOTA, FL, 34276 |
Richardson Diane | Director | P.O.BOX 18809, SARASOTA, FL, 34276 |
Fisher Kristen | Co | P.O.BOX 18809, SARASOTA, FL, 34276 |
Fisher Kristen | Treasurer | P.O.BOX 18809, SARASOTA, FL, 34276 |
Rowe Sandi | Secretary | P.O.BOX 18809, SARASOTA, FL, 34276 |
SANDLER RICK | President | P.O.BOX 18809, SARASOTA, FL, 34276 |
Bordell Patricia | Director | P.O.BOX 18809, SARASOTA, FL, 34276 |
SUNSTATE ASSOCIATION MANAGEMENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 5602 Marquesas Circle, #103, Sarasota, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 5602 Marquesas Circle, #103, Sarasota, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-28 | SUNSTATE ASSOCIATION MANAGEMENT GROUP, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 5602 Marquesas Circle, #103, Sarasota, FL 34233 | - |
RESTATED ARTICLES AND NAME CHANGE | 2000-04-05 | CRESTWOOD VILLAS OF SARASOTA MULTI-CONDOMINIUM ASSOCIATION, INC. | - |
REINSTATEMENT | 1993-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2020-08-19 |
AMENDED ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State