Search icon

DRIFTWOOD SANDS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DRIFTWOOD SANDS 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: 01 Sep 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2002 (23 years ago)
Document Number: 764784
FEI/EIN Number 592211151

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

Address: C/O RESOURCE PROPERTY MANAGEMENT, 7300 Park Street, Seminole, FL, 33777, US
Mail Address: 2618 Gulf Boulevard, Driftwood Sands Lobby, Indian Rocks Beach, FL, 33785, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jack Berlin President C/O Resource Property Management, Seminole, FL, 33777
Stuthers Lindsay Vice President C/O RESOURCE PROPERTY MANAGEMENT, Seminole, FL, 33777
TOMES JEFF Treasurer C/O RESOURCE PROPERTY MANAGEMENT, Seminole, FL, 33777
BRENTON ROD Director C/O RESOURCE PROPERTY MANAGEMENT, Seminole, FL, 33777
Rabin Parker Guley, P.A. Agent 2653 McCormick Drive, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-13 C/O RESOURCE PROPERTY MANAGEMENT, 7300 Park Street, Seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Rabin Parker Guley, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 2653 McCormick Drive, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 C/O RESOURCE PROPERTY MANAGEMENT, 7300 Park Street, Seminole, FL 33777 -
AMENDMENT 2002-05-01 - -
AMENDMENT 1994-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State