Search icon

PLAZA DE FLORES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PLAZA DE FLORES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Sep 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2001 (24 years ago)
Document Number: N98000005430
FEI/EIN Number 65-0837194
Address: 4202 CENTRAL SARASOTA PKWY, SARASOTA, FL 34238
Mail Address: 4202 Central Sarasota Pkwy, SARASOTA, FL 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MICHEAL W. COCHRAN, ESQ. C/O LAW OFFICES OFFICES OF WELLS | OLAH | COCHRAN, P.A. Agent 3277 FRUITVILLE RD, BUILDING B, SARASOTA, FL 34237

Director

Name Role Address
Kavanaugh, Matthew Director 4202 Central Sarasota Pkwy, SARASOTA, FL 34238
Habermann, Mark Director 4202 Central Sarasota Pkwy, SARASOTA, FL 34238
Gambino, Lauri Director 4202 Central Sarasota Pkwy, SARASOTA, FL 34238
Gruensfelder , Mark Director 4202 Central Sarasota Pkwy, SARASOTA, FL 34238
Glabb, Brian Director 4202 Central Sarasota Pkwy, SARASOTA, FL 34238

Secretary

Name Role Address
Habermann, Mark Secretary 4202 Central Sarasota Pkwy, SARASOTA, FL 34238

President

Name Role Address
Gambino, Lauri President 4202 Central Sarasota Pkwy, SARASOTA, FL 34238

Treasurer

Name Role Address
Gruensfelder , Mark Treasurer 4202 Central Sarasota Pkwy, SARASOTA, FL 34238

Vice President

Name Role Address
Glabb, Brian Vice President 4202 Central Sarasota Pkwy, SARASOTA, FL 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-13 4202 CENTRAL SARASOTA PKWY, SARASOTA, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2024-11-13 MICHEAL W. COCHRAN, ESQ. C/O LAW OFFICES OFFICES OF WELLS | OLAH | COCHRAN, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-13 3277 FRUITVILLE RD, BUILDING B, SARASOTA, FL 34237 No data
CHANGE OF MAILING ADDRESS 2021-01-12 4202 CENTRAL SARASOTA PKWY, SARASOTA, FL 34238 No data
REINSTATEMENT 2001-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
Reg. Agent Change 2024-11-13
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-21
Reg. Agent Change 2022-02-14
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State