Search icon

SEVILLE CONDOMINIUM 12, INC. - Florida Company Profile

Company Details

Entity Name: SEVILLE CONDOMINIUM 12, 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: 06 Oct 1972 (52 years ago)
Document Number: 724505
FEI/EIN Number 592351724

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

Address: 24701 US HIGHWAY 19 N, Clearwater, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRERAR CHRISTOPHER President 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
CRERAR CHRISTOPHER Director 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
GUIRGUIS ANTHONY Vice President 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
GUIRGUIS ANTHONY Director 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
CURRAN PATRICK Secretary 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
CURRAN PATRICK Director 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
BIRNER JEFF Treasurer 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
BIRNER JEFF Director 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
JONES JACKI Director 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, Clearwater, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 24701 US HIGHWAY 19 N, SUITE 102, Clearwater, FL 33763 -
CHANGE OF MAILING ADDRESS 2024-06-25 24701 US HIGHWAY 19 N, SUITE 102, Clearwater, FL 33763 -
REGISTERED AGENT NAME CHANGED 2024-06-25 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 24701 US HIGHWAY 19 N, SUITE 102, Clearwater, FL 33763 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-07-18
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State