Entity Name: | THE BEACH COTTAGE CONDOMINIUM ASSOCIATION OF INDIAN SHORES, 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: | 23 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Aug 2003 (22 years ago) |
Document Number: | 759272 |
FEI/EIN Number |
592284907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US |
Mail Address: | Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAZARTE STEVE | Director | Condominium Associates, Clearwater, FL, 33762 |
KENNETH FREY | Vice President | Condominium Associates, Clearwater, FL, 33762 |
LANE JASON | Director | Condominium Associates, Clearwater, FL, 33762 |
Anderson Eric | President | Condominium Associates, Clearwater, FL, 33762 |
Dupuis Kellie | Treasurer | Condominium Associates, Clearwater, FL, 33762 |
Chambery Keith | Secretary | Condominium Associates, Clearwater, FL, 33762 |
Todd Robert | Agent | Condominium Associates, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-16 | Todd, Robert | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-10 | Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2023-07-10 | Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-10 | Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
REINSTATEMENT | 2003-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-24 |
ANNUAL REPORT | 2024-04-16 |
AMENDED ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2019-04-18 |
AMENDED ANNUAL REPORT | 2018-07-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State