Entity Name: | THE TOWNHOMES OF LAKE SEMINOLE CONDOMINIUM NO. 4, 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: | 06 Aug 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2023 (2 years ago) |
Document Number: | 753640 |
FEI/EIN Number |
592023788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TOWNHOMES OF LAKE SEMINOLE CONDOMINIUM NO, 9209 SEMINOLE BLVD, #135, SEMINOLE, FL, 33772, US |
Mail Address: | 10033 Dr. MLK St. N, St. Petersburg, FL, 33716, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DePasquale Phillip | President | 10033 Dr. MLK St. N, St. Petersburg, FL, 33716 |
MALCOLM CHARLES Dr. | Director | 10033 Dr. MLK St. N, St. Petersburg, FL, 33716 |
PROFESSIONAL BAYWAY MANAGEMENT COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-02 | TOWNHOMES OF LAKE SEMINOLE CONDOMINIUM NO 4 ASSOCIATION, 9209 SEMINOLE BLVD, #135, SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 10033 Dr. MLK St N, 300, St. Petersburg, FL 33716 | - |
REINSTATEMENT | 2023-02-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | Professional Bayway Management | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-06 | TOWNHOMES OF LAKE SEMINOLE CONDOMINIUM NO 4 ASSOCIATION, 9209 SEMINOLE BLVD, #135, SEMINOLE, FL 33772 | - |
REINSTATEMENT | 2006-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
REINSTATEMENT | 2023-02-02 |
ANNUAL REPORT | 2021-01-03 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-02-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State