Entity Name: | SEMINOLE OAKS APARTMENTS CONDOMINIUM, 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: | 26 Jan 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 2005 (20 years ago) |
Document Number: | 756037 |
FEI/EIN Number |
592124559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13191 STARKEY RD, LARGO, FL, 33773, US |
Address: | 9821, 9851, 9881 113TH STREET N., SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Escobar Antonio | President | 13191 STARKEY RD, Largo, FL, 33773 |
Butcher Bruce A | Treasurer | 13191 STARKEY RD, Largo, FL, 33773 |
SILVA RON | Secretary | 13191 STARKEY RD, Largo, FL, 33773 |
Baltrum Carol | Vice President | 13191 STARKEY RD, Largo, FL, 33773 |
Conner Debra | Director | 13191 STARKEY RD, Largo, FL, 33773 |
NOBLE NATALIE A | Agent | 13191 STARKEY RD, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 13191 STARKEY RD, 10, LARGO, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 9821, 9851, 9881 113TH STREET N., SEMINOLE, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | NOBLE, NATALIE A | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-20 | 9821, 9851, 9881 113TH STREET N., SEMINOLE, FL 33772 | - |
REINSTATEMENT | 2005-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State