Entity Name: | PINELLAS HARBOR GREENS 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: | 01 Jul 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Apr 2014 (11 years ago) |
Document Number: | 758977 |
FEI/EIN Number |
593045916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US |
Mail Address: | c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mcdowell Linda | President | c/o Condominium Associates, Clearwater, FL, 33762 |
Suttermaster Janet | Secretary | c/o Condominium Associates, Clearwater, FL, 33762 |
Lennie David | Treasurer | c/o Condominium Associates, Clearwater, FL, 33762 |
Frazier Ryan | Vice President | c/o Condominium Associates, Clearwater, FL, 33762 |
Glaser Edward | Vice President | c/o Condominium Associates, Clearwater, FL, 33762 |
Love Tiffany | Agent | 100 N. Tampa Street, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 | - |
CHANGE OF MAILING ADDRESS | 2025-01-23 | c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-05 | 100 N. Tampa Street, Suite 4000, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-05 | Love, Tiffany | - |
AMENDMENT | 2014-04-07 | - | - |
REINSTATEMENT | 2014-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
AMENDED ANNUAL REPORT | 2024-12-05 |
ANNUAL REPORT | 2024-03-15 |
AMENDED ANNUAL REPORT | 2023-07-25 |
AMENDED ANNUAL REPORT | 2023-07-18 |
AMENDED ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2023-03-30 |
AMENDED ANNUAL REPORT | 2022-12-13 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State