Entity Name: | THE INTREPID 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: | 18 Jun 1979 (46 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Jan 2013 (12 years ago) |
Document Number: | 747717 |
FEI/EIN Number |
592071969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4131 GUNN HWY, TAMPA, FL, 33618, US |
Address: | 9445 BLIND PASS ROAD, ST. PETE BEACH, FL, 33706 |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Strykowski KAREN | President | 4131 GUNN HWY, TAMPA, FL, 33618 |
Strykowski KAREN | Director | 4131 GUNN HWY, TAMPA, FL, 33618 |
Wagner Ed | Treasurer | 4131 GUNN HWY, TAMPA, FL, 33618 |
Wagner Ed | Director | 4131 GUNN HWY, TAMPA, FL, 33618 |
Biernik Karen | Vice President | 4131 GUNN HWY, TAMPA, FL, 33618 |
Rosenfeld Rebecca | Secretary | 4131 GUNN HWY, TAMPA, FL, 33618 |
RABIN & PARKER | Agent | 28059 US HWY 19 NORTH, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-19 | 9445 BLIND PASS ROAD, ST. PETE BEACH, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-19 | RABIN & PARKER | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 28059 US HWY 19 NORTH, SUITE 301, CLEARWATER, FL 33761 | - |
AMENDED AND RESTATEDARTICLES | 2013-01-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-22 | 9445 BLIND PASS ROAD, ST. PETE BEACH, FL 33706 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State