Search icon

PIER POINT SOUTH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PIER POINT SOUTH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Mar 1982 (43 years ago)
Document Number: 762283
FEI/EIN Number 59-2190633
Address: 390 A1A BEACH BLVD, ST AUGUSTINE BCH., FL 32080
Mail Address: 390 A1A BEACH BLVD, ST AUGUSTINE BCH., FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
STOWERS, LAURA Agent 390 A1A BEACH BLVD, ST AUGUSTINE BCH., FL 32080

Treasurer

Name Role Address
Warming , Stacey Treasurer 390 A1A Beach Blvd, St. Augustine, FL 32080

President

Name Role Address
Berarducci, Michael President 390 A1A Beach Blvd, St. Augustine, FL 32080

Vice President

Name Role Address
Erwin, Karen Vice President 390 A1A Beach Blvd, Saint Augustine, FL 32080

Executive Secretary

Name Role Address
Rawl, Harriet Executive Secretary 390 A1A BEACH BLVD, ST AUGUSTINE BCH., FL 32080

Member at Large

Name Role Address
Novitski, Eugene Member at Large 390 A1A BEACH BLVD, ST AUGUSTINE BCH., FL 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-08-22 STOWERS, LAURA No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-22 390 A1A BEACH BLVD, ST AUGUSTINE BCH., FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-06 390 A1A BEACH BLVD, ST AUGUSTINE BCH., FL 32080 No data
CHANGE OF MAILING ADDRESS 2001-09-06 390 A1A BEACH BLVD, ST AUGUSTINE BCH., FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State