Search icon

PIPERS III CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PIPERS III 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: 19 Jan 1981 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Jul 2009 (16 years ago)
Document Number: 755945
FEI/EIN Number 592158787

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

Address: 20204 GULF BLVD., INDIAN SHORES, FL, 33785, US
Mail Address: 1604 Zollinger Rd, Columbus, OH, 43221, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruppel Sandy Boar 20204 GULF BLVD UNIT 6, INDIAN ROCKS BEACH, FL, 33785
BORROWS JOHN D Treasurer 1604 ZOLLINGER RD, COLUMBUS, OH, 43221
BORROWS JOHN D Director 1604 ZOLLINGER RD, COLUMBUS, OH, 43221
Farner Shondra Boar 20204 GULF BLVD. Unit 1, INDIAN SHORES, FL, 33785
Mascherin Joseph Boar 20204 GULF BLVD, INDIAN SHORES, FL, 33785
Ogletree Daniel President 20204 Gulf Blvd., Indian Rocks Beach, FL, 33785
Mascherin Joseph Agent 20204 Gulf Blvd., Indian Rocks Beach, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-26 20204 GULF BLVD., INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 2023-03-26 20204 GULF BLVD., INDIAN SHORES, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 20204 Gulf Blvd., #7, Indian Rocks Beach, FL 33785 -
REGISTERED AGENT NAME CHANGED 2022-03-27 Mascherin, Joseph -
CANCEL ADM DISS/REV 2009-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1984-08-09 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State