Search icon

WINSTON PARK NORTHEAST 600/500 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINSTON PARK NORTHEAST 600/500 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: 22 Aug 1975 (50 years ago)
Document Number: 733643
FEI/EIN Number 591654244

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Resource Property Management, 5901 Sun Blvd, St. Petersburg, FL, 33715, US
Mail Address: c/o Resource Property Management, 5901 Sun Blvd, St. Petersburg, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Esson Scott President c/o Resource Property Management, St. Petersburg, FL, 33715
Dressler Duane Vice President c/o Resource Property Management, St. Petersburg, FL, 33715
Dunn Jeff Director c/o Resource Property Management, St. Petersburg, FL, 33715
SoFranko Vicki Director c/o Resource Property Management, St. Petersburg, FL, 33715
HUNTER MARJORIE Director c/o Resource Property Management, St. Petersburg, FL, 33715
Damonte Jonathon Agent Jonathon James Damonte, Chartered, Largo, FL, 33778
McCann John Treasurer c/o Resource Property Management, St. Petersburg, FL, 33715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 c/o Resource Property Management, 5901 Sun Blvd, Suite 103, St. Petersburg, FL 33715 -
CHANGE OF MAILING ADDRESS 2022-04-21 c/o Resource Property Management, 5901 Sun Blvd, Suite 103, St. Petersburg, FL 33715 -
REGISTERED AGENT NAME CHANGED 2020-02-04 Damonte, Jonathon -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 Jonathon James Damonte, Chartered, 12110 Seminole Blvd, Largo, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State