Search icon

EASTWOOD SHORES CONDOMINIUM NO. 3 ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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