Search icon

BOCA CIEGA POINT EAST SIX CONDOMINIUM CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA CIEGA POINT EAST SIX CONDOMINIUM CORPORATION, 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: 01 Dec 1971 (53 years ago)
Document Number: 722179
FEI/EIN Number 591572812

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

Address: 275 BOCA CIEGA PT BLVD, ST. PETERSBURG, FL, 33708
Mail Address: 275 BOCA CIEGA PT BLVD, ST. PETERSBURG, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANKA ROBIN President 275 BOCA CIEGA PT. BLVD., SAINT PETERSBURG, FL, 33708
Ruiz Frances Secretary 275 BOCA CIEGA PT. BLVD., SAINT PETERSBURG, FL, 33708
Maddox Ruth Vice President 275 BOCA CIEGA PT BLVD, SAINT PETERSBURG, FL, 33708
Flesch Rosemarie Treasurer 275 Boca Ciega Point Blvd, St Petersburg, FL, 33708
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-07 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 1511 N WESTSHORE BOULEVARD, SUITE 1000, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 275 BOCA CIEGA PT BLVD, ST. PETERSBURG, FL 33708 -
CHANGE OF MAILING ADDRESS 2009-03-18 275 BOCA CIEGA PT BLVD, ST. PETERSBURG, FL 33708 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-06
Reg. Agent Change 2022-11-07
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State