Detail by Entity Name
Florida Not For Profit Corporation
5TH & CENTRAL CONDOMINIUM ASSOCIATION, INC.
Filing Information
N18000004455
APPLIED FOR
04/23/2018
FL
ACTIVE
Principal Address
Changed: 04/11/2023
C/O Casey Management
4370 S. Tamiami Trail
Ste 102
SARASOTA, FL 34231
4370 S. Tamiami Trail
Ste 102
SARASOTA, FL 34231
Changed: 04/11/2023
Mailing Address
Changed: 04/11/2023
C/O Casey Management
4370 S. Tamiami Trail
Ste 102
SARASOTA, FL 34231
4370 S. Tamiami Trail
Ste 102
SARASOTA, FL 34231
Changed: 04/11/2023
Registered Agent Name & Address
PROGRESSIVE COMMUNITY MANAGEMENT
Name Changed: 03/30/2021
Address Changed: 04/11/2023
C/O Casey Management
4370 S Tamiami Trail
102
SARASOTA, FL 34231
4370 S Tamiami Trail
102
SARASOTA, FL 34231
Name Changed: 03/30/2021
Address Changed: 04/11/2023
Officer/Director Detail
Name & Address
Title President
HOPKINS, GARY
Title Treasurer
LAWRENCE, LYNCH
Title Secretary
BRABHAM, MACHAELA
Title Asst Secretary
Spence, bridget
Title President
HOPKINS, GARY
C/O Casey Management
4370 S. Tamiami Trail
Ste 102
SARASOTA, FL 34231
4370 S. Tamiami Trail
Ste 102
SARASOTA, FL 34231
Title Treasurer
LAWRENCE, LYNCH
C/O Casey Management
4370 S. Tamiami Trail
Ste 102
SARASOTA, FL 34231
4370 S. Tamiami Trail
Ste 102
SARASOTA, FL 34231
Title Secretary
BRABHAM, MACHAELA
C/O Casey Management
4370 S. Tamiami Trail
Ste 102
SARASOTA, FL 34231
4370 S. Tamiami Trail
Ste 102
SARASOTA, FL 34231
Title Asst Secretary
Spence, bridget
C/O Casey Management
4370 S. Tamiami Trail
Ste 102
SARASOTA, FL 34231
4370 S. Tamiami Trail
Ste 102
SARASOTA, FL 34231
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 04/11/2023 |
2024 | 03/04/2024 |
Document Images