Search icon

333 ISLAND WAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 333 ISLAND WAY 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: 30 Oct 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 1986 (39 years ago)
Document Number: 754918
FEI/EIN Number 592609370

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

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

Key Officers & Management

Name Role Address
EICHLER WILMER Vice President 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
EICHLER WILMER Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
WEST CHAD President 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
WEST CHAD Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
DOWDELL SHAWN Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
FORISTER ANNA Secretary 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
FORISTER ANNA Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
DOWDELL SHAWN Treasurer 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2018-04-15 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2018-04-15 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
REINSTATEMENT 1986-01-30 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-15
AMENDED ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State