Entity Name: | PLAYA ESCONDIDA 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: | 08 Feb 1978 (47 years ago) |
Document Number: | 741564 |
FEI/EIN Number |
591938870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Paradise Management, 13920 58th St, Clearwater, FL, 33760, US |
Mail Address: | c/o Paradise Management, 13920 58th St, Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marshall-Burton Turtle | Treasurer | c/o Paradise Management, Clearwater, FL, 33760 |
Griffths Richard | President | c/o Paradise Management, Clearwater, FL, 33760 |
Simpson Carole | Agen | c/o Paradise Management, Clearwater, FL, 33760 |
Simpson Carole R | Agent | c/o Paradise Management, Clearwater, FL, 33760 |
Ryan Joanne | Director | c/o Paradise Management, Clearwater, FL, 33760 |
Ragsdale Ashley j | Secretary | c/o Paradise Management, Clearwater, FL, 33760 |
Ellinger Jim | Vice President | c/o Paradise Management, Clearwater, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | c/o Paradise Management, 13920 58th St, #1006, Clearwater, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | c/o Paradise Management, 13920 58th St, #1006, Clearwater, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-19 | Simpson, Carole Renee | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | c/o Paradise Management, 13920 58th St, #1006, Clearwater, FL 33760 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State