Entity Name: | FAREHAM SQUARE 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: | 02 Feb 1982 (43 years ago) |
Document Number: | 761684 |
FEI/EIN Number |
592428012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
Mail Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shannon Brad | President | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
Shannon Brad | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
DORWARD DAVID | Treasurer | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
DORWARD DAVID | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
KING GREG | Vice President | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
KING GREG | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
LOVETERE JULIE | Agent | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
KING GREG | Secretary | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-08 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2017-04-08 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-08 | LOVETERE, JULIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-08 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-11 |
AMENDED ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2017-01-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State