Search icon

THE CIRCLE "C" SUBDIVISION HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CIRCLE "C" SUBDIVISION HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N50120
FEI/EIN Number 650493623

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15057 - 16TH DR., E., BRADENTON, FL, 34212-9329, US
Mail Address: 15057 - 16TH DR., E., BRADENTON, FL, 34212-9329, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAITS THOMAS W. Director 15057 16TH DRIVE EAST, BRADENTON, FL, 342129329
STRAITS THOMAS W. President 15057 16TH DRIVE EAST, BRADENTON, FL, 342129329
DILL JOHN Director 14857 16TH DRIVE EAST, BRADENTON, FL, 342129329
DILL JOHN Vice President 14857 16TH DRIVE EAST, BRADENTON, FL, 342129329
STRAITS LORI C. Director 15057 16TH DRIVE EAST, BRADENTON, FL, 342129329
STRAITS LORI C. Treasurer 15057 16TH DRIVE EAST, BRADENTON, FL, 342129329
WADSWORTH BOB Director 14957 16TH DRIVE EAST, BRADENTON, FL, 342129329
WADSWORTH BOB Secretary 14957 16TH DRIVE EAST, BRADENTON, FL, 342129329
STRAITS THOMAS W Agent 15057 16TH DR., E., BRADENTON, FL, 342129329

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-05 15057 - 16TH DR., E., BRADENTON, FL 34212-9329 -
CHANGE OF MAILING ADDRESS 2004-03-05 15057 - 16TH DR., E., BRADENTON, FL 34212-9329 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-05 15057 16TH DR., E., BRADENTON, FL 34212-9329 -
REGISTERED AGENT NAME CHANGED 1994-05-01 STRAITS, THOMAS W -

Documents

Name Date
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State