Entity Name: | EASTWOOD SHORES CONDOMINIUM NO. 3 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: | 23 Oct 1979 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 May 1997 (28 years ago) |
Document Number: | 749490 |
FEI/EIN Number |
591944119
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 |
Name | Role | Address |
---|---|---|
WEAVER TINA | President | c/o Paradise Management, Clearwater, FL, 33760 |
Hrifko Barbara | Treasurer | c/o Paradise Management, Clearwater, FL, 33760 |
Weiss Barbara | Director | c/o Paradise Management, Clearwater, FL, 33760 |
Ann Dotson Leigh | Secretary | c/o Paradise Management, Clearwater, FL, 33760 |
Simpson Carole R | Agen | c/o Paradise Management, Clearwater, FL, 33760 |
Brown Shawn GEsq. | Agent | Kaye Bender Rembaum, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | c/o Paradise Management, 13920 58th St, #1006, Clearwater, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | c/o Paradise Management, 13920 58th St, #1006, Clearwater, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-24 | Brown, Shawn G., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | Kaye Bender Rembaum, 1211 N Westshore Blvd #409, Tampa, FL 33607 | - |
AMENDED AND RESTATEDARTICLES | 1997-05-29 | - | - |
AMENDMENT | 1996-01-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-24 |
AMENDED ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-30 |
AMENDED ANNUAL REPORT | 2016-05-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State