Search icon

EAGLES POINT AT THE LANDINGS III CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: EAGLES POINT AT THE LANDINGS III 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: 14 Oct 1996 (29 years ago)
Document Number: N96000005248
FEI/EIN Number 650709668

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

Address: 5440 EAGLES POINT CIRCLE, SARASOTA, FL, 34231
Mail Address: CASEY MANAGEMENT, 4370 S. TAMIAMI TRAIL #102, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AULT SUE DELLE Director CASEY MANAGEMENT, SARASOTA, FL, 34231
LYONS AMY Director CASEY MANAGEMENT, SARASOTA, FL, 34231
UPTON MIKE Director CASEY MANAGEMENT, SARASOTA, FL, 34231
Meyer Ron Director CASEY MANAGEMENT, SARASOTA, FL, 34231
SPENCE BRIDGET Asst 4370 SOUTH TAMIAMI TRL #102, SARASOTA, FL, 34231
CASEY CONDOMINIUM MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 4370 S. TAMIAMI TRAIL #102, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2007-05-15 5440 EAGLES POINT CIRCLE, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2004-05-05 CASEY CONDOMINIUM MANAGEMENT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000954431 TERMINATED 1000000407027 MANATEE 2012-11-26 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State