Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SAYBROOK MANOR CONDOMINIUM ASSOCIATION, INC.
Filing Information
762043
59-2168484
02/22/1982
FL
ACTIVE
REINSTATEMENT
12/09/1985
Principal Address
Changed: 04/17/2019
1162 Indian Hills Blvd
Venice, FL 34293
Venice, FL 34293
Changed: 04/17/2019
Mailing Address
Changed: 04/17/2019
1162 Indian Hills Blvd
Venice, FL 34293
Venice, FL 34293
Changed: 04/17/2019
Registered Agent Name & Address
Keys-Caldwell, Inc.
Name Changed: 04/17/2019
Address Changed: 04/17/2019
1162 Indian Hills Blvd
Venice, FL 34293
Venice, FL 34293
Name Changed: 04/17/2019
Address Changed: 04/17/2019
Officer/Director Detail
Name & Address
Title President
Crick, Bob
Title Secretary
Kelley, Lucinda
Title Treasurer
Schiano, Andrew
Title VP
Georgievski Downing, Olivera
Title President
Crick, Bob
1162 Indian Hills Blvd
Venice, FL 34293
Venice, FL 34293
Title Secretary
Kelley, Lucinda
1162 Indian Hills Blvd
Venice, FL 34293
Venice, FL 34293
Title Treasurer
Schiano, Andrew
1162 Indian Hills Blvd
Venice, FL 34293
Venice, FL 34293
Title VP
Georgievski Downing, Olivera
1162 Indian Hills Blvd
Venice, FL 34293
Venice, FL 34293
Annual Reports
Report Year | Filed Date |
2022 | 04/16/2022 |
2023 | 04/24/2023 |
2024 | 04/16/2024 |
Document Images