Search icon

51 ISLAND WAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 51 ISLAND WAY 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 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: 744008
FEI/EIN Number 591849919

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
ANNE HATHORN LEGAL SERVICES, LLC Agent -
Barth Carl President 7300 PARK STREET, SEMINOLE, FL, 33777
Amabile Mary Treasurer 7300 PARK STREET, SEMINOLE, FL, 33777
Ferguson Vic Director 7300 PARK STREET, SEMINOLE, FL, 33777
Reinhardt Mary Secretary 7300 PARK STREET, SEMINOLE, FL, 33777
Haudricourt Aubrey Director 7300 PARK STREET, SEMINOLE, FL, 33777
kloczkowski witold Vice President 7300 PARK STREET, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 RESOURCE PROPERTY MANAGEMENT, 7300 PARK STREET, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2020-05-04 RESOURCE PROPERTY MANAGEMENT, 7300 PARK STREET, SEMINOLE, FL 33777 -
AMENDMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-03-18 Anne Hathorn Legal Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 150 2nd Avenue North, Suite 1270, St. Petersburg, FL 33701 -
AMENDMENT 2015-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-04-03
Reg. Agent Change 2019-09-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State