Search icon

PATRICIAN OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PATRICIAN OAKS 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 Mar 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 May 2024 (10 months ago)
Document Number: 756982
FEI/EIN Number 592094047

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

Mail Address: 4151 WOODLANDS PARKWAY, Palm Harbor, FL, 34685, US
Address: 870 VIRIGINA STREET, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUNKER KEN President 4151 WOODLANDS PARKWAY, Palm Harbor, FL, 34685
LEBLANC JOHN Vice President 4151 WOODLANDS PARKWAY, Palm Harbor, FL, 34685
BEAVIN CAROL Secretary 4151 WOODLANDS PARKWAY, Palm Harbor, FL, 34685
CORMIER JANET Treasurer 4151 WOODLANDS PARKWAY, Palm Harbor, FL, 34685
DUNBAR CHERI Director 4151 WOODLANDS PARKWAY, Palm Harbor, FL, 34685
Grimm Mike Director 4151 WOODLANDS PARKWAY, Palm Harbor, FL, 34685
REARDON MAUREEN Agent 4151 WOODLANDS PARKWAY, Palm Harbor, FL, 34685

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-21 870 VIRIGINA STREET, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 4151 WOODLANDS PARKWAY, Palm Harbor, FL 34685 -
CHANGE OF MAILING ADDRESS 2024-03-22 870 VIRIGINA STREET, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2024-03-22 REARDON, MAUREEN -
AMENDED AND RESTATEDARTICLES 2013-05-03 - -
AMENDMENT 2009-07-10 - -
AMENDMENT 2004-05-20 - -

Documents

Name Date
Amended and Restated Articles 2024-05-21
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State