Entity Name: | ISLE OF SAND KEY CONDOMINIUM 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: | 05 Jun 1974 (51 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Sep 2004 (21 years ago) |
Document Number: | 729859 |
FEI/EIN Number |
591608769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 Park St N, Seminole, FL, 33777, US |
Mail Address: | 7300 Park St N, Seminole, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mezer Steve | Agent | 1511 N. Westshore Blvd., Tampa, FL, 33607 |
Koch Edmund | President | 7300 Park St N, Seminole, FL, 33777 |
Crane Nancy | Vice President | 7300 Park St N, Seminole, FL, 33777 |
Bugai Francis | Secretary | 7300 Park St N, Seminole, FL, 33777 |
Gillie Andrew | Treasurer | 7300 Park St N, Seminole, FL, 33777 |
Gryb Suzanne | Director | 7300 Park St N, Seminole, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 1511 N. Westshore Blvd., 1000, Tampa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 7300 Park St N, Seminole, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 7300 Park St N, Seminole, FL 33777 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-22 | Mezer, Steve | - |
AMENDED AND RESTATEDARTICLES | 2004-09-29 | - | - |
AMENDMENT | 1992-01-08 | - | - |
NAME CHANGE AMENDMENT | 1987-01-26 | ISLE OF SAND KEY CONDOMINIUM ASSOCIATION INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000321844 | TERMINATED | 1000000957691 | PINELLAS | 2023-06-29 | 2033-07-12 | $ 507.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J21000471403 | TERMINATED | 1000000901372 | PINELLAS | 2021-09-09 | 2031-09-15 | $ 638.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-10 |
AMENDED ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2020-02-12 |
AMENDED ANNUAL REPORT | 2019-07-29 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State