Search icon

SARASOTA II-PROPERTY CORPORATION

Company Details

Entity Name: SARASOTA II-PROPERTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P94000056699
FEI/EIN Number 650510349
Address: 550 BILTMORE WAY, 700, CORAL GABLES, FL, 33134, US
Mail Address: 550 BILTMORE WAY, 700, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMNER ALFRED R Agent 550 BILTMORE WAY, CORAL GABLES, FL, 33134

Director

Name Role Address
CAMNER ALFRED R Director 550 BILTMORE WAY, SUITE 700, CORAL GABLES, FL

President

Name Role Address
CAMNER ALFRED R President 550 BILTMORE WAY, SUITE 700, CORAL GABLES, FL

Secretary

Name Role Address
CAMNER ANNE S Secretary 550 BILTMORE WAY, SUITE 700, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
CAMNER ANNE S Treasurer 550 BILTMORE WAY, SUITE 700, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 550 BILTMORE WAY, 700, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1997-05-06 550 BILTMORE WAY, 700, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 550 BILTMORE WAY, SUITE 700, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State