Search icon

ST. JAMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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