Entity Name: | P. B. PROFESSIONAL BUILDING 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: | 12 Aug 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jul 1992 (33 years ago) |
Document Number: | 759598 |
FEI/EIN Number |
592140532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18395 GULF BLVD., SUITE 204, INDIAN SHORES, FL, 33785 |
Mail Address: | 18395 GULF BLVD., SUITE 204, INDIAN SHORES, FL, 33785 |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIVAS FRANK R | Treasurer | 18395 Gulf Blvd., Indian Shores, FL, 33785 |
CHIVAS FRANK R | President | 18395 GULF BLVD., INDIAN SHORES, FL, 33785 |
CHIVAS FRANK R | Agent | 18395 GULF BLVD., INDIAN SHORES, FL, 33785 |
Hall Beachie J | Vice President | 18395 GULF BLVD., #203, INDIAN SHORES, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-03-03 | 18395 GULF BLVD., SUITE 204, INDIAN SHORES, FL 33785 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-03 | 18395 GULF BLVD., SUITE 204, INDIAN SHORES, FL 33785 | - |
CHANGE OF MAILING ADDRESS | 2011-03-03 | 18395 GULF BLVD., SUITE 204, INDIAN SHORES, FL 33785 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-11 | CHIVAS, FRANK R | - |
REINSTATEMENT | 1992-07-24 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1986-09-22 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State