Search icon

CONDOMINIUM HOMEOWNERS ASSOCIATION OF EAST BAY, INC.

Company Details

Entity Name: CONDOMINIUM HOMEOWNERS ASSOCIATION OF EAST BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Feb 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Dec 1993 (31 years ago)
Document Number: 741588
FEI/EIN Number 59-1809287
Address: 13 COUNTRY CLUB DR, LARGO, FL 33771
Mail Address: 13 COUNTRY CLUB DR, LARGO, FL 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Higham, Fred Agent 11245 Tradewinds Blvd., LARGO, FL 33773

President

Name Role Address
Higham, Fred President 11245 Tradewinds Blvd., LARGO, FL 33773

Director

Name Role Address
Higham, Fred Director 11245 Tradewinds Blvd., LARGO, FL 33773
Cutts, Mary Director 23 COUNTRY CLUB DR., LARGO, FL 33771
MONUS, GISELA Director 17 COUNTRY CLUB DR, LARGO, FL 33771
Bliwernitz, George Director 11 Country Club Drive, Largo, FL 33771
Albritton, Joanne Director 3 Country Club Drive, Largo, FL 33771

Secretary

Name Role Address
Cutts, Mary Secretary 23 COUNTRY CLUB DR., LARGO, FL 33771

Treasurer

Name Role Address
MONUS, GISELA Treasurer 17 COUNTRY CLUB DR, LARGO, FL 33771

Vice President

Name Role Address
Bliwernitz, George Vice President 11 Country Club Drive, Largo, FL 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-09 Higham, Fred No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 11245 Tradewinds Blvd., LARGO, FL 33773 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-11 13 COUNTRY CLUB DR, LARGO, FL 33771 No data
CHANGE OF MAILING ADDRESS 2000-05-11 13 COUNTRY CLUB DR, LARGO, FL 33771 No data
REINSTATEMENT 1993-12-28 No data No data
AMENDED AND RESTATEDARTICLES 1993-12-28 No data No data
INVOLUNTARILY DISSOLVED 1980-12-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State