Entity Name: | PORTO FINO APARTMENTS 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: | 12 Apr 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2015 (10 years ago) |
Document Number: | 762830 |
FEI/EIN Number |
593052903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 143-94TH AVENUE, TREASURE ISLAND, FL, 33706, US |
Mail Address: | 3120 Park St N, St Petersburg, FL, 33710, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER BOB | Director | 143 94th Ave., TREASURE ISLAND, FL, 33706 |
Wright Susan | Treasurer | 3120 Park St N, St Petersburg, FL, 33710 |
Dunn Stacey | Director | 143 94th Ave, Treasure Island, FL, 33706 |
Nigro Jerry | Director | 143 94th Ave, Treasure Island, FL, 33706 |
BECKER AND POLIAKOFF, PA | Agent | 311 PARK PLACE BOULEVARD, STE 250, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-27 | 143-94TH AVENUE, NO. 1, TREASURE ISLAND, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2023-04-09 | 143-94TH AVENUE, NO. 1, TREASURE ISLAND, FL 33706 | - |
REINSTATEMENT | 2015-04-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | BECKER AND POLIAKOFF, PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-08-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-06 | 311 PARK PLACE BOULEVARD, STE 250, CLEARWATER, FL 33759 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1994-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State