Search icon

17TH STREET CIRCLE EAST CONDO ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 17TH STREET CIRCLE EAST CONDO 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 Aug 1997 (28 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 23 Jan 2009 (16 years ago)
Document Number: N97000004584
FEI/EIN Number 593789621

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

Address: 4737 OAK RUN DR, SARASOTA, FL, 34243, US
Mail Address: 4737 OAK RUN DR, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRAT GREG President 4737 OAK RUN DR., SARASOTA, FL, 34243
PETRAT ALICE Treasurer 4737 OAK RUN DR, SARASOTA, FL, 34243
WINGARD LEE Vice President 6319 17TH ST. CIR. E., SARASOTA, FL, 34243
PETRAT ALICE Secretary 4737 OAK RUN DR., SARASOTA, FL, 34243
PETRAT ALICE F Agent 4737 OAK RUN DR, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
MERGER 2009-01-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000093789
MERGER NAME CHANGE 2009-01-23 17TH STREET CIRCLE EAST CONDO ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CHANGE OF PRINCIPAL ADDRESS 2008-06-25 4737 OAK RUN DR, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2008-06-25 4737 OAK RUN DR, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2008-06-25 PETRAT, ALICE F -
REGISTERED AGENT ADDRESS CHANGED 2008-06-25 4737 OAK RUN DR, SARASOTA, FL 34243 -
REINSTATEMENT 2008-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State