Search icon

CLARK CENTER WAREHOUSE ONE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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