Search icon

ST. ANDREWS COVE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. ANDREWS COVE I 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: 05 Jan 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 1987 (37 years ago)
Document Number: 737735
FEI/EIN Number 591724369

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

Address: Resource Property Management, 7300 Park Street, Seminole, FL, 33777, US
Mail Address: Resource Property Management, 7300 Park Street, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERMERHORN LINDA President 7300 Park Street, Seminole, FL, 33777
Riesdorph Alicia Vice President 7300 Park Street, Seminole, FL, 33777
Peters Kirk Secretary 7300 Park Street, SEMINOLE, FL
Danet Adrian Treasurer Resource Property Management, Seminole, FL, 33777
Wolfe Gerald Director Resource Property Management, Seminole, FL, 33777
RABIN PARKER, PA Agent 2653 McCormick Drive, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2653 McCormick Drive, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2018-04-06 RABIN PARKER, PA -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 Resource Property Management, 7300 Park Street, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2014-04-22 Resource Property Management, 7300 Park Street, Seminole, FL 33777 -
REINSTATEMENT 1987-11-13 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State