Entity Name: | ESTANCIA 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: | 02 Feb 1981 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Jan 2009 (16 years ago) |
Document Number: | 756150 |
FEI/EIN Number |
592068591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Mail Address: | 7300 PARK STREET, SEMINOLE, FL, 33777 |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Katradis dimitrios | Director | 7300 park st, seminole, FL, 33777 |
Dabacan Octavian | Vice President | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Seward Lisa | Secretary | 7300 Park Street, Seminole, FL |
Wunderlich Romona | Treasurer | 7300 Park Street, Seminole, FL |
VAUGHN ROBERT | President | 7300 PARK STREET, SEMINOLE, FL, 33777 |
RABIN & PARKER, P.A. | Agent | 28059 U.S. HWY 19 N, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 28059 U.S. HWY 19 N, SUITE 301, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-19 | RABIN & PARKER, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 7300 PARK STREET, SEMINOLE, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 7300 PARK STREET, SEMINOLE, FL 33777 | - |
AMENDED AND RESTATEDARTICLES | 2009-01-28 | - | - |
REINSTATEMENT | 1993-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State