Search icon

PIER HOUSE UNIT OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PIER HOUSE UNIT 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: 11 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 1986 (39 years ago)
Document Number: 763225
FEI/EIN Number 592212220

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

Address: 420 GULF BLVD., INDIAN ROCKS BEACH, FL, 33785
Mail Address: P.O. BOX 537, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECHARD DOUG President 2608 Hollow Branch Ct, Apopka, FL, 32712
BULLOCK LOUISE Treasurer 420 GULF BLVD #104, INDIAN ROCKS BEACH, FL, 33785
POWELL ADAM Vice President 420 GULF BLVD #105, INDIAN ROCKS BEACH, FL, 33785
Furlong Christopher SEsq. Agent Bacon, Bacon & Furlong, St. Petersburg, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-24 Furlong, Christopher S, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 Bacon, Bacon & Furlong, 2959 1st Avenue North, St. Petersburg, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 1996-07-26 420 GULF BLVD., INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF MAILING ADDRESS 1996-07-26 420 GULF BLVD., INDIAN ROCKS BEACH, FL 33785 -
REINSTATEMENT 1986-02-07 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State