Search icon

DUNES POINTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DUNES POINTE 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: 27 Oct 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2021 (4 years ago)
Document Number: 754841
FEI/EIN Number 592121668

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

Address: 112 GULF BLVD, UNIT B, INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: 606 FOREST ST, WINDERMERE, FL, 34786, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ ORLANDO President 4730 Mahogany Court, Land O'Lakes, FL, 34639
NUNEZ ORLANDO Director 4730 Mahogany Court, Land O'Lakes, FL, 34639
KOLLROS VERONIKA Treasurer 606 FOREST ST, WINDERMERE, FL, 347866002
KOLLROS VERONIKA Agent 606 FOREST ST, WINDERMERE, FL, 34786
KOLLROS VERONIKA Secretary 606 FOREST ST, WINDERMERE, FL, 347866002

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-20 112 GULF BLVD, UNIT B, INDIAN ROCKS BEACH, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-20 606 FOREST ST, WINDERMERE, FL 34786 -
AMENDMENT 2021-09-20 - -
REGISTERED AGENT NAME CHANGED 2021-09-20 KOLLROS, VERONIKA -
CHANGE OF MAILING ADDRESS 2021-09-20 112 GULF BLVD, UNIT B, INDIAN ROCKS BEACH, FL 33785 -
AMENDMENT 2019-03-20 - -
REINSTATEMENT 2015-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-18
Amendment 2021-09-20
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-13
Amendment 2019-03-20
Reg. Agent Change 2018-07-05
ANNUAL REPORT 2018-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State