Search icon

SEVILLE CONDOMINIUM 14, INC.

Company Details

Entity Name: SEVILLE CONDOMINIUM 14, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Nov 1971 (53 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Mar 2010 (15 years ago)
Document Number: 722169
FEI/EIN Number 59-1870908
Address: 251 Windward Passage, Suite F, CLEARWATER, FL 33767
Mail Address: 251 Windward Passage, Suite F, CLEARWATER, FL 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
JIM NOBLES MANAGEMENT, INC. Agent

President

Name Role Address
Spinello, Cristina President 251 Windward Passage, Suite F CLEARWATER, FL 33767

Secretary

Name Role Address
Newbery, Karen Secretary 251, Windward Passage Suite F CLEARWATER, FL 33767

Director

Name Role Address
Kent, James Director 251 Windward Passage, Suite F CLEARWATER, FL 33767

Vice President

Name Role Address
Pilosi, John Vice President 251 Windward Passage, Suite F Clearwater, FL 33767

Treasurer

Name Role Address
Litwinski, Cynthia Treasurer 251, Windward Passage Suite F Clearwater, FL 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 Jim Nobles Management Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 251 Windward Passage, Suite F, CLEARWATER, FL 33767 No data
CHANGE OF MAILING ADDRESS 2023-03-07 251 Windward Passage, Suite F, CLEARWATER, FL 33767 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 251 Windward Passage, Suite F, CLEARWATER, FL 33767 No data
CANCEL ADM DISS/REV 2010-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State