Detail by Entity Name
Florida Not For Profit Corporation
SIESTA ROYALE APARTMENTS, INC.
Filing Information
701816
59-0918948
12/20/1960
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
07/12/2021
NONE
Principal Address
Changed: 04/26/1985
6334 MIDNIGHT PASS ROAD
SARASOTA, FL 34242
SARASOTA, FL 34242
Changed: 04/26/1985
Mailing Address
Changed: 04/26/1985
6334 MIDNIGHT PASS ROAD
SARASOTA, FL 34242
SARASOTA, FL 34242
Changed: 04/26/1985
Registered Agent Name & Address
KANDEFER, KENNETH FCPA
Name Changed: 02/22/2012
Address Changed: 02/24/1999
2262 GULF GATE DR.
SARASOTA, FL 34231
SARASOTA, FL 34231
Name Changed: 02/22/2012
Address Changed: 02/24/1999
Officer/Director Detail
Name & Address
Title 2 Vice President
WATKINS, HARRY
Title Member
GRESCOVIAK, LARRY
Title Secretary
FERRARIS, FRANZ
Title Treasurer
POCIASK, STEVE
Title Member
Sheridan, Fran
Title President
Hayes, Joe
Title 1st Vice President
Wyse, Scott
Title 2 Vice President
WATKINS, HARRY
204 FRANKLIN ST
UHRICHSVILLE, OH 44683
UHRICHSVILLE, OH 44683
Title Member
GRESCOVIAK, LARRY
5337 QUAAS DRIVE
WEST BEND, WI 53095
WEST BEND, WI 53095
Title Secretary
FERRARIS, FRANZ
111 SPRING ST., ALMONTE
ONTARIO KOA 1-AO CA
ONTARIO KOA 1-AO CA
Title Treasurer
POCIASK, STEVE
P.O. BOX 143
AALEXANDRIA, SD 57331
AALEXANDRIA, SD 57331
Title Member
Sheridan, Fran
7 Ratlin Rd
Marblehead, MA 01945-2210
Marblehead, MA 01945-2210
Title President
Hayes, Joe
329 Northshore Drive
Coldwater, MI 49038
Coldwater, MI 49038
Title 1st Vice President
Wyse, Scott
22579 Northwest Parkway
Marysville, OH 43040
Marysville, OH 43040
Annual Reports
Report Year | Filed Date |
2022 | 04/12/2022 |
2023 | 04/11/2023 |
2024 | 04/12/2024 |
Document Images