Entity Name: | PASS-AGRILLE BEACH CONDO PHASE I ASSOC. 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: | 11 Sep 1981 (44 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Mar 2020 (5 years ago) |
Document Number: | 760013 |
FEI/EIN Number |
592168010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 709 GULF WAY, ST PETE BEACH, FL, 33706, US |
Mail Address: | C/O SunTree Community Management, PO Box 534, Bay Pines, FL, 33744, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rumore Ana | Treasurer | C/O SunTree Community Management, Bay Pines, FL, 33744 |
Peterson Gloria | Vice President | C/O SunTree Community Management, Bay Pines, FL, 33744 |
Jamsen Lisa | Director | C/O SunTree Community Management, Bay Pines, FL, 33744 |
King Bryce | Director | C/O SunTree Community Management, Bay Pines, FL, 33744 |
Clement Gordie | President | C/O SunTree Community Management, Bay Pines, FL, 33744 |
Sturgeon Brenda | Director | C/O SunTree Community Management, Bay Pines, FL, 33744 |
Couturier Jeff | Agent | 9801 Bay Pines Blvd, St Petersburg, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-22 | 709 GULF WAY, ST PETE BEACH, FL 33706 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-22 | 9801 Bay Pines Blvd, PO Box 534, St Petersburg, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-22 | Couturier, Jeff | - |
AMENDMENT AND NAME CHANGE | 2020-03-10 | PASS-AGRILLE BEACH CONDO PHASE I ASSOC. INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-10 | 709 GULF WAY, ST PETE BEACH, FL 33706 | - |
REINSTATEMENT | 2001-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1988-12-28 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-28 |
Amendment and Name Change | 2020-03-10 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State