Entity Name: | SAN REMO ESTATE 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: | 12 Dec 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (5 years ago) |
Document Number: | N35615 |
FEI/EIN Number |
650177157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1340 Tangier Way, SARASOTA, FL, 34239, US |
Mail Address: | PO BOX 15195, SARASOTA, FL, 34277, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lyons David | President | 1340 Tangier Way, Sarasota, FL, 34239 |
Shugg Susie | Director | 3508 Tangier Ter, Sarasota, FL, 34239 |
Haines Lisa B | Treasurer | 1407 Tangier Way, Sarasota, FL, 34239 |
Sams Laurie B | Agent | Van Winkle & Sams, P.A., SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 1340 Tangier Way, SARASOTA, FL 34239 | - |
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-14 | 1340 Tangier Way, SARASOTA, FL 34239 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | Van Winkle & Sams, P.A., 3859 Bee Ridge Road, Suite 202, SARASOTA, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-04 | Sams, Laurie B. | - |
AMENDED AND RESTATEDARTICLES | 2015-08-28 | - | - |
AMENDMENT | 2015-04-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-25 |
REINSTATEMENT | 2020-10-20 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-05-28 |
ANNUAL REPORT | 2017-04-29 |
AMENDED ANNUAL REPORT | 2016-05-14 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State