Search icon

TRADEWINDS EAST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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