Search icon

SEVILLE CONDOMINIUM 3, INC. - Florida Company Profile

Company Details

Entity Name: SEVILLE CONDOMINIUM 3, INC.
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: 27 Aug 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (5 months ago)
Document Number: 719199
FEI/EIN Number 591797821

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

Address: 1009 Pearce Drive Lobby Box, CLEARWATER, FL, 33764, US
Mail Address: ROBERT K. CLARK, SR, 1009 PEARCE DRIVE, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLYNN JACQUELINE Secretary 1009 PEARCE DRIVE UNIT 308, CLEARWATER, FL, 33764
CHAYKA JAMES Director 1009 PEARCE DRIVE UNIT 202, CLEARWATER, FL, 33764
YUSUF DAHOOD Vice President 1009 PEARCE DRIVE UNIT 103, CLEARWATER, FL, 33764
CLARK ROBERT K President 1009 PEARCE DRIVE, CLEARWATER, FL, 33764
CLARK ROBERT K Treasurer 1009 PEARCE DRIVE, CLEARWATER, FL, 33764
CLARK ROBERT KSR Agent 1009 PEARCE DRIVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-25 CLARK, ROBERT K, SR -
REINSTATEMENT 2024-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2024-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 1009 PEARCE DRIVE, UNIT 207, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2024-07-10 1009 Pearce Drive Lobby Box, CLEARWATER, FL 33764 -
AMENDMENT 2023-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 1009 Pearce Drive Lobby Box, CLEARWATER, FL 33764 -

Documents

Name Date
REINSTATEMENT 2024-10-25
Amendment 2024-07-10
Amendment 2023-09-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-06-03
ANNUAL REPORT 2018-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State