Search icon

PLAYA ESCONDIDA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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