Entity Name: | PIER HOUSE 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: | 26 Aug 1981 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 12 Oct 2001 (24 years ago) |
Document Number: | 759794 |
FEI/EIN Number |
592320737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1155 Pasadena Ave S, South Pasadena, FL, 33707, US |
Address: | 20019 GULF BLVD, INDIAN SHORES, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paton Scott | Vice President | 1155 Pasadena Ave S, South Pasadena, FL, 33707 |
Donnelly Peter | Secretary | 1155 Pasadena Ave S, South Pasadena, FL, 33707 |
Bucholtz Robert | President | 1155 Pasadena Ave S, South Pasadena, FL, 33707 |
Donna Arruda | Treasurer | 1155 Pasadena Ave S, South Pasadena, FL, 33707 |
Arruda DONNA | Treasurer | 1155 Pasadena Ave S, South Pasadena, FL, 33707 |
MC HOMES REALTY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 1155 Pasadena Ave S, H, South Pasadena, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-08 | MC Homes Realty | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 20019 GULF BLVD, INDIAN SHORES, FL 33785 | - |
AMENDED AND RESTATEDARTICLES | 2001-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-29 | 20019 GULF BLVD, INDIAN SHORES, FL 33785 | - |
REINSTATEMENT | 2000-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1987-04-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State