Entity Name: | CLARK CENTER WAREHOUSE ONE 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: | 30 Jun 1989 (36 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Sep 2014 (11 years ago) |
Document Number: | N33052 |
FEI/EIN Number |
650152022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CLARK CENTER WAREHOUSE, 6245 CLARK CTR AVE,, SARASOTA, FL, 34238, US |
Mail Address: | 8357 Mareva Lane, SARASOTA, FL, 34241, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ JUAN | Director | 6425 CLARK CENTER AVE., SUITE H, SARASOTA, FL, 34238 |
Enger Marty | Treasurer | 606 LOTUS LANE, SARASOTA, FL, 34242 |
Enger Marty | Director | 606 LOTUS LANE, SARASOTA, FL, 34242 |
RODRIGUEZ JUAN | Secretary | 6425 CLARK CENTER AVE., SUITE H, SARASOTA, FL, 34238 |
Al Ferrigno | Treasurer | 6425 Clark Center Avenue, Sarasota, FL, 34238 |
THACKER STEVEN J | Agent | 8357 MAREVA LN, SARASOTA, FL, 34241 |
Solomon Michael | Secretary | 6245 Clark Center Drive, SARASOTA, FL, 34238 |
Thacker Steven | President | 8357 Mareva Lane, SARASOTA, FL, 34241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-02-23 | CLARK CENTER WAREHOUSE, 6245 CLARK CTR AVE,, SARASOTA, FL 34238 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-16 | THACKER, STEVEN J | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-16 | 8357 MAREVA LN, SARASOTA, FL 34241 | - |
AMENDED AND RESTATEDARTICLES | 2014-09-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-28 | CLARK CENTER WAREHOUSE, 6245 CLARK CTR AVE,, SARASOTA, FL 34238 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-23 |
Reg. Agent Change | 2017-02-16 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State