Search icon

HIDEAWAY SANDS RESORT OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDEAWAY SANDS RESORT OWNERS' 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: 24 Sep 1981 (44 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 06 Aug 2019 (6 years ago)
Document Number: 760180
FEI/EIN Number 592185388

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3804 GULF BLVD., ST PETERSBURG BEACH, FL, 33706, US
Mail Address: 3804 GULF BLVD., ST PETERSBURG BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

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
VINCENT STEVE Vice President 3804 Gulf Blvd, St Pete Beach, FL, 33706
DANNER MARC Director 3804 Gulf Blvd, St Pete Beach, FL, 33706
ADAMS THOMAS D Assistant Secretary 3804 GULF BLVD, SAINT PETERSBURG, FL, 33706
FITZGERALD ROGER Director 3804 GULF BLVD, ST PETE BEACH, FL, 33706
JONES CHRISTIE SATTORNE Agent 9700 Starkey Rd, Seminole, FL, 337772286
DUBEE FRANK President 3804 Gulf Blvd, St Pete Beach, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 9700 Starkey Rd, Unit 212, Seminole, FL 33777-2286 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2019-08-06 HIDEAWAY SANDS RESORT OWNERS' ASSOCIATION, INC. -
REGISTERED AGENT NAME CHANGED 2019-08-06 JONES, CHRISTIE S., ATTORNEY AT LAW -
CHANGE OF PRINCIPAL ADDRESS 1987-07-14 3804 GULF BLVD., ST PETERSBURG BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 1987-07-14 3804 GULF BLVD., ST PETERSBURG BEACH, FL 33706 -

Documents

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: 01 Apr 2025

Sources: Florida Department of State