Entity Name: | TRADEWINDS EAST 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: | 11 Mar 1975 (50 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Sep 1985 (40 years ago) |
Document Number: | 732121 |
FEI/EIN Number |
591763287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4151 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685, US |
Mail Address: | 4151 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARZ BEGNNER | Director | 4151 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685 |
REARDON MAUREEN C | Agent | 4151 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685 |
Vogel James | President | 4151 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685 |
GIORGI ANTONE | Vice President | 4151 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685 |
CALASCIBETTA SAM | Treasurer | 4151 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685 |
RIVERA CHARLES | Secretary | 4151 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 4151 WOODLANDS PARKWAY, PALM HARBOR, FL 34685 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 4151 WOODLANDS PARKWAY, PALM HARBOR, FL 34685 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 4151 WOODLANDS PARKWAY, PALM HARBOR, FL 34685 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-17 | REARDON, MAUREEN C | - |
REINSTATEMENT | 1985-09-10 | - | - |
NAME CHANGE AMENDMENT | 1985-09-10 | TRADEWINDS EAST CONDOMINIUM ASSOCIATION, INC. | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
NAME CHANGE AMENDMENT | 1976-05-24 | TRADEWINDS CONDOMINIUM ASSOCIATION, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000761386 | TERMINATED | 1000000110217 | 16497 368 | 2009-02-12 | 2014-02-25 | $ 1,119.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-17 |
AMENDED ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State