Entity Name: | HIDEAWAY SANDS RESORT OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 24 Sep 1981 (43 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 06 Aug 2019 (6 years ago) |
Document Number: | 760180 |
FEI/EIN Number | 59-2185388 |
Address: | 3804 GULF BLVD., ST PETERSBURG BEACH, FL 33706 |
Mail Address: | 3804 GULF BLVD., ST PETERSBURG BEACH, FL 33706 |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES, CHRISTIE S., ATTORNEY AT LAW | Agent | 9700 Starkey Rd, Unit 212, Seminole, FL 33777-2286 |
Name | Role | Address |
---|---|---|
DUBEE, FRANK | President | 3804 Gulf Blvd, St Pete Beach, FL 33706 |
Name | Role | Address |
---|---|---|
DUBEE, FRANK | Director | 3804 Gulf Blvd, St Pete Beach, FL 33706 |
ELKINS, PAUL | Director | 3804 Gulf Blvd, St Pete Beach, FL 33706 |
DANNER, MARC | Director | 3804 Gulf Blvd, St Pete Beach, FL 33706 |
FITZGERALD, ROGER | Director | 3804 GULF BLVD, ST PETE BEACH, FL 33706 |
Name | Role | Address |
---|---|---|
VINCENT, STEVE | Vice President | 3804 Gulf Blvd, St Pete Beach, FL 33706 |
Name | Role | Address |
---|---|---|
ADAMS, THOMAS D | Assistant Secretary | 3804 GULF BLVD, SAINT PETERSBURG, FL 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 9700 Starkey Rd, Unit 212, Seminole, FL 33777-2286 | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2019-08-06 | HIDEAWAY SANDS RESORT OWNERS' ASSOCIATION, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-06 | JONES, CHRISTIE S., ATTORNEY AT LAW | No data |
CHANGE OF PRINCIPAL ADDRESS | 1987-07-14 | 3804 GULF BLVD., ST PETERSBURG BEACH, FL 33706 | No data |
CHANGE OF MAILING ADDRESS | 1987-07-14 | 3804 GULF BLVD., ST PETERSBURG BEACH, FL 33706 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-18 |
Amended/Restated Article/NC | 2019-12-23 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State