Entity Name: | THE GRANDE AT LONGBOAT KEY 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: | 11 Jan 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Nov 2003 (21 years ago) |
Document Number: | N99000000169 |
FEI/EIN Number |
650888847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 8158, Longboat Key, FL, 34228, US |
Address: | 595 Bay Isles Road, LONGBOAT KEY, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NECHTEM CHARLES | President | 595 Bay Isles Road, LONGBOAT KEY, FL, 34228 |
Perlin Jonathan | Treasurer | 595 Bay Isles Road, LONGBOAT KEY, FL, 34228 |
Start Rick | Secretary | 595 Bay Isles Road, LONGBOAT KEY, FL, 34228 |
Novak David | Asst | 595 Bay Isles Road, LONGBOAT KEY, FL, 34228 |
Novak David | Agent | 595 Bay Isles Road, Longboat Key, FL, 34228 |
HOERNER JOSEPH | Vice President | 595 Bay Isles Road, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-18 | 595 Bay Isles Road, Ste 100, LONGBOAT KEY, FL 34228 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 595 Bay Isles Road, Ste 100, LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | Novak, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 595 Bay Isles Road, Ste 100, Longboat Key, FL 34228 | - |
CANCEL ADM DISS/REV | 2003-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State