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 |
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 |
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 | - | - |
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