Entity Name: | VIEWPOINT 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: | 07 May 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Sep 2020 (5 years ago) |
Document Number: | 757907 |
FEI/EIN Number |
592109802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
Mail Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTT CHARLES | President | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
BUTT CHARLES | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
JACKISCH VICKI | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
GRYMES STOKES | Vice President | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
GRYMES STOKES | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
SIMKO MARK | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
GRANGER CINDY | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
PASQUALONE DAWN | Treasurer | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
PASQUALONE DAWN | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
JACKISCH VICKI | Secretary | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | LOVETERE, JULIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
AMENDMENT | 2020-09-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-16 |
Amendment | 2020-09-08 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State