Search icon

PCR CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PCR CONDOMINIUM 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: 23 Aug 1982 (43 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Feb 2008 (17 years ago)
Document Number: 764653
FEI/EIN Number 650039223

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

Address: 901 GULF DR. S, BRADENTON BEACH, FL, 34217, US
Mail Address: P.O. BOX 14597, BRADENTON, FL, 34280, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JOHN Vice President P.O. BOX 14597, BRADENTON, FL, 34280
Silva David President P.O. BOX 14597, BRADENTON, FL, 34280
Talley Patti Acti P.O. BOX 14597, BRADENTON, FL, 34280
Mary Kay Depperschmidt Secretary P.O. BOX 14597, BRADENTON, FL, 34280
GULF TO BAY SERVICES, INC.. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-26 901 GULF DR. S, BRADENTON BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 2023-01-26 Gulf To Bay Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 1815 72nd St. NW, Bradenton, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 901 GULF DR. S, BRADENTON BEACH, FL 34217 -
CANCEL ADM DISS/REV 2008-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-02
Reg. Agent Change 2020-03-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State