Search icon

SKY HARBOUR CONDOMINIUM APARTMENTS, INC - Florida Company Profile

Company Details

Entity Name: SKY HARBOUR CONDOMINIUM APARTMENTS, 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: 23 Jun 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2003 (21 years ago)
Document Number: 723745
FEI/EIN Number 591467639

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
Steurer Michael Treasurer 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Young Bernadette Vice President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Dulac Kenneth President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
McCarthy Jean Secretary 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Merchant Hemant Vice President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
PBM CO. Agent -

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 2008-01-14 PBM -
REINSTATEMENT 2003-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State