Entity Name: | THREE PALMS POINTE, INC., A CONDOMINIUM |
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: | 29 Aug 1974 (51 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 26 Aug 1987 (38 years ago) |
Document Number: | 730566 |
FEI/EIN Number |
591871101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o FirstService Residential, 2870 Scherer Dr N, ST PETERSBURG, FL, 33716, US |
Mail Address: | c/o FirstService Residential, 2870 Scherer Dr N, ST PETERSBURG, FL, 33716, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roepke Cody | Vice President | c/o FirstService Residential, ST PETERSBURG, FL, 33716 |
Calairi Ken | Director | c/o FirstService Residential, ST PETERSBURG, FL, 33716 |
SOOS FRANK | Vice President | c/o FirstService Residential, ST PETERSBURG, FL, 33716 |
CONWAY IAN | President | c/o FirstService Residential, ST PETERSBURG, FL, 33716 |
Weatherholtz Eliza | Secretary | c/o FirstService Residential, ST PETERSBURG, FL, 33716 |
Rivera Mary | Treasurer | c/o FirstService Residential, ST PETERSBURG, FL, 33716 |
Wetherington & Hamilton | Agent | 812 W. Dr. MLK Jr. Blvd, Tampa, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-17 | Wetherington & Hamilton | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-17 | 812 W. Dr. MLK Jr. Blvd, 101, Tampa, FL 33603 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-24 | c/o FirstService Residential, 2870 Scherer Dr N, Ste 100, ST PETERSBURG, FL 33716 | - |
CHANGE OF MAILING ADDRESS | 2019-06-24 | c/o FirstService Residential, 2870 Scherer Dr N, Ste 100, ST PETERSBURG, FL 33716 | - |
AMENDED AND RESTATEDARTICLES | 1987-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2020-03-03 |
AMENDED ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State