Search icon

PORT BELLEAIR NO. 2, INC., A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: PORT BELLEAIR NO. 2, INC., 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: 26 Feb 1969 (56 years ago)
Document Number: 716109
FEI/EIN Number 591999383

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

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 34685, US
Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAVUNEDUS CAROLYN Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 34685
RAPTAKIS DONNA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 34685
AMOOZEGAR SARIF Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 34685
YOUNG DAVE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 34685
KAVUNEDUS CAROLYN Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 34685
STENGER LYNNE President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 34685
STENGER LYNNE Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 34685
SMITH WAYNE Vice President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 34685
SMITH WAYNE Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 34685
YOUNG DAVID Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 34685

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-25 YOUNG, DAVE -
CHANGE OF PRINCIPAL ADDRESS 2022-12-05 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 34685 -
CHANGE OF MAILING ADDRESS 2022-12-05 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 34685 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-12-05
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2018-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State