Search icon

FIDDLER'S BEND CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: FIDDLER'S BEND CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Sep 1998 (26 years ago)
Document Number: N98000005207
FEI/EIN Number 650877456
Address: 4301 32nd St West Suite A-20, C & S Commun, Bradenton, FL, 34205, US
Mail Address: c/o C & S Community Management Services, I, 4301 32nd Street West, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Wright William Agent c/o C & S Community Management Service, Bradenton, FL, 34205

President

Name Role Address
Swetland Duane President c/o C & S Community Management Service, Bradenton, FL, 34205

Treasurer

Name Role Address
Mayberry III William Treasurer c/o C & S Community Management Service, Bradenton, FL, 34205

Secretary

Name Role Address
Sawyer Linda Secretary c/o C & S Community Management Service, Bradenton, FL, 34205

Director

Name Role Address
YESKO MICHAEL Director c/o C & S Community Management Service, Bradenton, FL, 34205
Smith Shirley Director c/o C & S Community Management Service, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-26 4301 32nd St West Suite A-20, C & S Community Management Services, Inc, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2024-02-26 Wright, William No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 c/o C & S Community Management Services, Inc. AAMC, 4301 32nd Street West, Suite A-20, Bradenton, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-28 4301 32nd St West Suite A-20, C & S Community Management Services, Inc, Bradenton, FL 34205 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-10-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State