Search icon

SCOTSDALE RECREATION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SCOTSDALE RECREATION 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: 25 Jun 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2013 (12 years ago)
Document Number: 753105
FEI/EIN Number 59-2725182

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

Address: 1155 Pasadena Ave S, Ste H, South Pasadena, FL, 33707, US
Mail Address: Scotsdale Recreation Association Inc, 1155 Pasadena Ave S, Ste H, South Pasadena, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allenspach Mary Director Scotsdale Recreation Association Inc, South Pasadena, FL, 33707
Alger Mary President 1155 Pasadena Ave S, Ste H, South Pasadena, FL, 33707
MINOLI DENNIS Treasurer Scotsdale Recreation Association Inc, South Pasadena, FL, 33707
LOESCH TOM Director Scotsdale Recreation Association Inc, South Pasadena, FL, 33707
Penney Brian Secretary Scotsdale Recreation Association Inc, South Pasadena, FL, 33707
Faszewski Ed Vice President Scotsdale Recreation Association Inc, South Pasadena, FL, 33707
MC HOMES REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 3152 Little Rd, #107, Trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 3152 Little Rd, #107, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2022-03-31 BARAN PROPERTY MANAGEMENT LLC -
CHANGE OF MAILING ADDRESS 2022-03-31 3152 Little Rd, #107, Trinity, FL 34655 -
AMENDMENT 2013-10-11 - -
AMENDMENT 2008-07-14 - -
AMENDMENT 1996-12-20 - -
AMENDMENT 1996-11-15 - -
AMENDMENT 1995-01-04 - -
AMENDMENT 1989-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20

Date of last update: 02 Jun 2025

Sources: Florida Department of State