Search icon

PIER HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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