Search icon

LA COSTA BRAVA CONDOMINIUM NO. 1, INC. - Florida Company Profile

Company Details

Entity Name: LA COSTA BRAVA CONDOMINIUM NO. 1, 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: 24 Nov 1971 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: 722159
FEI/EIN Number 591484349

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

Address: 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US
Mail Address: 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Laskowski Kathryn President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Holmlund Danica Secretary 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Piper Dennis Treasurer 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
O'Connor Kevin Vice President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Malley Bob Director 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
PROFESSIONAL BAYWAY MANAGEMENT COMPANY Agent -
Perce Andrea Vice President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2020-04-22 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Professional Bayway Management -
AMENDMENT 2018-12-10 - -
AMENDMENT 2000-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-04
Amendment 2018-12-10
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State