Entity Name: | SAILBOAT KEY PROPERTY OWNERS 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: | 03 Nov 1981 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jul 2020 (5 years ago) |
Document Number: | 758289 |
FEI/EIN Number |
592187634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US |
Address: | 7911 SAILBOAT KEY BLVD. S., SOUTH PASADENA, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wroblewski William | President | c/o Condominium Associates, Clearwater, FL, 33762 |
Merrill Greg | Vice President | c/o Condominium Associates, Clearwater, FL, 33762 |
Pileggi Robert | Treasurer | c/o Condominium Associates, Clearwater, FL, 33762 |
Denyer Doug | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Shukis George | Secretary | c/o Condominium Associates, Clearwater, FL, 33762 |
Lucas Jo Anne | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
WETHERINGTON HAMILTON, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-05 | Wetherington Hamilton P. A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | Wetherington Hamilton PA, 812 W. Dr. MLK Jr. Blvd, Suite 101, Tampa, FL 33603 | - |
AMENDMENT | 2020-07-31 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-03 | 7911 SAILBOAT KEY BLVD. S., SOUTH PASADENA, FL 33707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 7911 SAILBOAT KEY BLVD. S., SOUTH PASADENA, FL 33707 | - |
AMENDMENT | 2005-06-22 | - | - |
AMENDMENT | 2005-06-17 | - | - |
AMENDMENT | 1994-05-23 | - | - |
AMENDMENT | 1992-03-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-26 |
Amendment | 2020-07-31 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State