Search icon

TOWN APARTMENTS, INC., NO.3, A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: TOWN APARTMENTS, INC., NO.3, A CONDOMINIUM
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: 30 Jun 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: 709236
FEI/EIN Number 592869613

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1900 61st Avenue North, St Petersburg, FL, 33714, US
Mail Address: 1900 61st Avenue North, St Petersburg, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pion Gloria President 6055 21st Street North #1, St Petersburg, FL, 33714
Frost Marlene Vice President 6055 21st Street North #10, St Petersburg, FL, 33714
WINDROW BERTHA Vice President 5945 21st Street North #7, St Petersburg, FL, 33714
Garrison Mary Jane Vice President 6055 21st Street North #2, St Petersburg, FL, 33714
Dalton Theresa Secretary 6055 21st Street North #8, St Petersburg, FL, 33714
Morris Donald Treasurer 6055 21st Street North #12, St Petersburg, FL, 33714
PION GLORIA Agent 6055 21st Street North #1, St Petersburg, FL, 33714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 1900 61st Avenue North, St Petersburg, FL 33714 -
CHANGE OF MAILING ADDRESS 2022-02-28 1900 61st Avenue North, St Petersburg, FL 33714 -
REGISTERED AGENT NAME CHANGED 2022-02-28 PION, GLORIA -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 6055 21st Street North #1, St Petersburg, FL 33714 -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-06-07
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State