Search icon

WINSTON PARK NORTHEAST 300/400 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINSTON PARK NORTHEAST 300/400 ASSOCIATION, 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: 02 Feb 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2012 (13 years ago)
Document Number: 725454
FEI/EIN Number 591535284

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

Address: 5901 SUN BLVD, SUITE 103, ST PETERSBURG, FL, 33715, US
Mail Address: 5901 SUN BLVD, SUITE 103, ST PETERSBURG, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DaSilva Adrian Vice President 5901 SUN BLVD, ST PETERSBURG, FL, 33715
Frye Michael Treasurer 5901 SUN BLVD, ST PETERSBURG, FL, 33715
McCain Kathleen President 5901 Sun Blvd, St Petersburg, FL, 33715
Kaplan Ray Director 5901 Sun Blvd, St Petersburg, FL, 33715
VOLZ KIRBY Secretary 5901 SUN BLVD, ST PETERSBURG, FL, 33715
Galena Katherine Director 5901 Sun Blvd, St Petersburg, FL, 33715
Zacur & Graham, PA Agent 5200 Central Ave, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-25 Zacur & Graham, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 5200 Central Ave, ST PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5901 SUN BLVD, SUITE 103, ST PETERSBURG, FL 33715 -
CHANGE OF MAILING ADDRESS 2023-04-28 5901 SUN BLVD, SUITE 103, ST PETERSBURG, FL 33715 -
AMENDMENT 2012-02-21 - -
AMENDMENT 2000-02-24 - -
AMENDMENT 1986-07-07 - -
NAME CHANGE AMENDMENT 1978-08-10 WINSTON PARK NORTHEAST 300/400 ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-06-19
AMENDED ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2019-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State