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 |
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 |
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 | - | - |
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