Search icon

EASTWOOD SHORES CONDOMINIUM NO.4 ASSOCIATION,INC - Florida Company Profile

Company Details

Entity Name: EASTWOOD SHORES 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: 28 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 1992 (33 years ago)
Document Number: 754062
FEI/EIN Number 592069876

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

Address: 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763
Mail Address: 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMERS JANE President 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
SOMERS JANE Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
LOEFFLER JAMES Vice President 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
LOEFFLER JAMES Treasurer 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
LOEFFLER JAMES Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
MADISON JENNIFER Secretary 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
MADISON JENNIFER Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
VIGNERY SCOTT Agent 24701 US HIGHWAY 19 N #102, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-12 VIGNERY, SCOTT -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2012-03-05 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 24701 US HIGHWAY 19 N #102, CLEARWATER, FL 33763 -
REINSTATEMENT 1992-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1987-12-31 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
AMENDMENT 1984-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State