Search icon

WATER VIEW CONDOMINIUM ASSOCIATION OF INDIAN SHORES, INC. - Florida Company Profile

Company Details

Entity Name: WATER VIEW CONDOMINIUM ASSOCIATION OF INDIAN SHORES, 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: 28 Nov 1994 (30 years ago)
Document Number: 763233
FEI/EIN Number 592371486

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

Address: 19925 GULF BLVD, INDIAN SHORES, FL, 33785, US
Mail Address: C/O RICHARD C COMMONS. P.A., 901 N HERCULES AVENUE SUITE A, CLEARWATER, FL, 33765, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fox Jeff A Vice President 503 E Woodlawn Ave, Maple Shade, NJ, 08052
Tselepis Andrew President 1466 Wicklow Dr., Palm Harbor, FL, 34684
Carini Giovanni Secretary C/O RICHARD C COMMONS. P.A., CLEARWATER, FL, 33765
COMMONS RICHARD C Agent 901 N HERCULES AVENUE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-14 COMMONS, RICHARD CP A -
CHANGE OF MAILING ADDRESS 2009-01-30 19925 GULF BLVD, INDIAN SHORES, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 901 N HERCULES AVENUE, SUITE A, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-03 19925 GULF BLVD, INDIAN SHORES, FL 33785 -
REINSTATEMENT 1994-11-28 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State