Entity Name: | THREE STAGS 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: | 28 Sep 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2002 (23 years ago) |
Document Number: | 760199 |
FEI/EIN Number |
500007585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1432 MEDITERRANEAN DR., #1A, PUNTA GORDA, FL, 33950, US |
Mail Address: | 1109 Veelee Dr, Kill Devil Hills, NC, 27948, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tedder Gina C | President | 1109 Veelee Dr, Kill Devil Hills, NC, 27948 |
Viegut Mitch | Vice President | 1432 Mediterranean Drive, Punta Gorda, FL, 33950 |
Viegut Anne | Secretary | 1432 Mediterranean De, Punta Gorda, FL, 33950 |
Tedder Gina C | Agent | 1432 MEDITERRANEAN DR., #1A, PUNTA GORDA, FL, 33950 |
Tedder Gina C | Treasurer | 1109 Veelee Dr, Kill Devil Hills, NC, 27948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 1432 MEDITERRANEAN DR., #1A, PUNTA GORDA, FL 33950 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 1432 MEDITERRANEAN DR., #1A, PUNTA GORDA, FL 33950 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-19 | Tedder, Gina Coppock | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 1432 MEDITERRANEAN DR., #1A, PUNTA GORDA, FL 33950 | - |
REINSTATEMENT | 2002-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State