Search icon

SEVILLE CONDOMINIUM 11, INC. - Florida Company Profile

Company Details

Entity Name: SEVILLE CONDOMINIUM 11, 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: 30 Jun 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 1991 (34 years ago)
Document Number: 721281
FEI/EIN Number 591745026

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

Address: 2630 Pearce Drive, Clearwater, FL, 33764, US
Mail Address: c/o Holiday Isles Property Management, Inc, 11350 66th Street North, Largo, FL, 33773, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APPLE RAY President 11350 66th Street North, Largo, FL, 33773
MCIVER RICK Vice President 11350 66th Street North, Largo, FL, 33773
CHAMBERS ED Treasurer 11350 66th Street North, Largo, FL, 33773
DUMARS GREGORY Secretary 11350 66th Street North, Largo, FL, 33773
POPENDA ARTHUR Director 11350 66th Street North, Largo, FL, 33773
HOLIDAY ISLES PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 2630 Pearce Drive, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2023-04-20 2630 Pearce Drive, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2023-04-20 HOLIDAY ISLES PROPERTY MANAGEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 11350 66th Street North, Suite 124, Largo, FL 33773 -
AMENDMENT 1991-01-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
Reg. Agent Resignation 2023-02-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State