Search icon

STARBOARD TOWER, CLIPPER COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STARBOARD TOWER, CLIPPER COVE 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: 04 Oct 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: 744480
FEI/EIN Number 591852193

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

Address: C/O Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US
Mail Address: C/O Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZALESKI EDWARD F President C/O Associa Gulf Coast, St. Petersburg, FL, 33702
MANGAS RICHARD Vice President C/O Associa Gulf Coast, St. Petersburg, FL, 33702
Henry Shawn Treasurer C/O Associa Gulf Coast, St. Petersburg, FL, 33702
Hoffer Nicholas J Secretary C/O Associa Gulf Coast, St. Petersburg, FL, 33702
Brunner Patrice Director C/O Associa Gulf Coast, St. Petersburg, FL, 33702
Lewis Gus F Director C/O Associa Gulf Coast, St. Petersburg, FL, 33702
ASSOCIA GULF COAST, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-27 ASSOCIA GULF COAST, INC. -
AMENDMENT 2023-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 C/O Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 C/O Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-02-02 C/O Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
AMENDMENT 2004-03-01 - -
AMENDMENT 1987-12-15 - -
REINSTATEMENT 1986-10-09 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
Amendment 2023-07-26
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State