Entity Name: | SEAPOINTE TERRACE 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: | 17 Jan 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Aug 2022 (3 years ago) |
Document Number: | 750645 |
FEI/EIN Number |
591967730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Resource Property Management, 5901 Sun Blvd, St. Petersburg, FL, 33715, US |
Mail Address: | Resource Property Management, 5901 Sun Blvd, St. Petersburg, FL, 33715, US |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wotipka Donald | President | Resource Property Management, St. Petersburg, FL, 33715 |
Nejedlo Todd | Vice President | Resource Property Management, St. Petersburg, FL, 33715 |
Lesser Stacy | Secretary | Resource Property Management, St. Petersburg, FL, 33715 |
Mackay Jean | Treasurer | Resource Property Management, St. Petersburg, FL, 33715 |
Welbern Larry | Director | Resource Property Management, St. Petersburg, FL, 33715 |
ANNE HATHORN LEGAL SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-08-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | Resource Property Management, 5901 Sun Blvd, Suite 103, St. Petersburg, FL 33715 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | Resource Property Management, 5901 Sun Blvd, Suite 103, St. Petersburg, FL 33715 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-14 | 150 2nd Avenue N, Suite 1270, St.Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | Anne Hathorn Legal Services | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-13 |
Amendment | 2022-08-12 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-05 |
AMENDED ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2018-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State