Search icon

PATRIOT SQUARE CONDOMINIUM ASSOCIATION OF ST. PETERSBURG, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PATRIOT SQUARE CONDOMINIUM ASSOCIATION OF ST. PETERSBURG, FLORIDA, 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: 18 Oct 1972 (52 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Jan 1993 (32 years ago)
Document Number: 724590
FEI/EIN Number 591406123

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

Address: 7300 Park Street, SEMINOLE, FL, 33777, US
Mail Address: C/O RESOURCE PROPERTY MGMT, 7300 PARK ST, SEMINOLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kresge Linda Vice President 7300 Park St., SEMINOLE, FL, 33777
Wilson Anne Treasurer 7300 PARK STREET, SEMINOLE, FL, 33777
TREU PHYLLIS President 7300 Park Street, SEMINOLE, FL, 33777
Gibson Carol Director 7300 PARK STREET, SEMINOLE, FL, 33777
Mathis Julie Director 7300 PARK STREET, SEMINOLE, FL, 33777
Bob Shephard Vice President 7300 PARK STREET, SEMINOLE, FL, 33777
RABIN & PARKER, P.A. Agent 28059 US HWY 19 NORTH, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 28059 US HWY 19 NORTH, SUITE 301, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 7300 Park Street, SEMINOLE, FL 33777 -
REGISTERED AGENT NAME CHANGED 2012-04-15 RABIN & PARKER, P.A. -
CHANGE OF MAILING ADDRESS 2010-03-17 7300 Park Street, SEMINOLE, FL 33777 -
AMENDMENT 1993-01-15 - -
CORPORATE MERGER 1993-01-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000000691

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State