Entity Name: | DON CE-SAR PROPERTY OWNERS CORPORATION |
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 Jun 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Mar 2022 (3 years ago) |
Document Number: | 733051 |
FEI/EIN Number |
650054462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % Edward Chima, 3512 Gulf Blvd, ST. PETE BEACH, FL, 33706, US |
Mail Address: | % Edward Chima, P.O. Box 67015, ST. PETERSBURG, FL, 33736, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIMA EDWARD | President | 3512 GULF BLVD, ST. PETE BEACH, FL, 33706 |
SAVAGE MICHAEL | Treasurer | 3608 El Centro St, ST. PETE BEACH, FL, 33706 |
Hughes Kevin | Firs | 3210 Gulf Blvd., ST. PETE BEACH, FL, 33706 |
GARCHOW KATHRYN | Reco | 3607 Casablanca Ave, ST. PETE BEACH, FL, 33706 |
STEVENS JON | SECO | 113 CABRILLO AVE #3A, ST. PETE BEACH, FL, 33706 |
BEATTIE MARY | THIR | 3500 CASABLANCA AVE, ST. PETE BEACH, FL, 33706 |
Chima Edward | Agent | % Edward Chima, ST. PETE BEACH, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | % Edward Chima, 3512 Gulf Blvd, ST. PETE BEACH, FL 33706 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | % Edward Chima, 3512 Gulf Blvd, ST. PETE BEACH, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | % Edward Chima, 3512 Gulf Blvd, ST. PETE BEACH, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-21 | Chima, Edward | - |
AMENDMENT | 2022-03-08 | - | - |
AMENDMENT | 2020-02-13 | - | - |
REINSTATEMENT | 1993-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-17 |
Amendment | 2022-03-08 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-14 |
Amendment | 2020-02-13 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State