Entity Name: | ST. JAMES HOMEOWNERS 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: | 13 Nov 1974 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2017 (8 years ago) |
Document Number: | 731101 |
FEI/EIN Number |
591903404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 285 107TH AVENUE, TREASURE ISLAND, FL, 33706, US |
Mail Address: | 285 107TH AVENUE, Lobby Box Office, TREASURE ISLAND, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jantzen Paul A | President | 285 107th Ave., Treasure Island, FL, 33706 |
Dee Ring | Secretary | 285 107th Avenue, Treasure Island, FL, 33706 |
McNamara Theresa | Treasurer | 285 107th Avenue, Treasure Island, FL, 33706 |
Jantzen Paul A | Agent | 285 107TH AVE, TREASURE ISLAND, FL, 33706 |
Clemenz Peter | Director | 285 107th Ave, Treasure Island, FL, 33706 |
Concessi Robert | Vice President | 285 107th Ave, Treasure Island, FL, 33706 |
McNamara Bob A | Vice President | 285 107th Ave, Treasure Island, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-15 | 285 107TH AVENUE, Lobby Box Office, TREASURE ISLAND, FL 33706 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 285 107TH AVE, #707, TREASURE ISLAND, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Jantzen, Paul Albert | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-17 | 285 107TH AVENUE, Lobby Box Office, TREASURE ISLAND, FL 33706 | - |
REINSTATEMENT | 2017-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-06-08 |
REINSTATEMENT | 2017-01-20 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State