Search icon

SURFSIDE OF PINELLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SURFSIDE OF PINELLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Aug 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 1987 (38 years ago)
Document Number: 753976
FEI/EIN Number 59-2783100
Address: c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716
Mail Address: c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Melton, H. Web, III Agent Bush Ross, P.A., 1801 N Highland Ave, Tampa, FL 33602

Vice President

Name Role Address
Manus, George Vice President c/o Condominium Associates, 570 Carillon Parkway Suite 210 St. Petersburg, FL 33716

Treasurer

Name Role Address
Sampson, Lynn Treasurer c/o Condominium Associates, 570 Carillon Parkway Suite 210 St. Petersburg, FL 33716

President

Name Role Address
Shay, Brian President c/o Condominium Associates, 570 Carillon Parkway Suite 210 St. Petersburg, FL 33716

Director

Name Role Address
Gershberg, Robert Director c/o Condominium Associates, 570 Carillon Parkway Suite 210 St. Petersburg, FL 33716
Unalan, Kazim Director c/o Condominium Associates, 570 Carillon Parkway Suite 210 St. Petersburg, FL 33716

Secretary

Name Role Address
Wester, Robert Secretary c/o Condominium Associates, 570 Carillon Parkway Suite 210 St. Petersburg, FL 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 No data
CHANGE OF MAILING ADDRESS 2025-01-14 c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 No data
REGISTERED AGENT NAME CHANGED 2020-05-07 Melton, H. Web, III No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 Bush Ross, P.A., 1801 N Highland Ave, Tampa, FL 33602 No data
REINSTATEMENT 1987-04-21 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-12-20
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State