Search icon

THE GRANDE AT LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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