Search icon

PASS-AGRILLE BEACH CONDO PHASE I ASSOC. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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