Search icon

PINELLAS HARBOR GREENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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