Entity Name: | PASADENA COVE 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: | 02 Dec 1982 (42 years ago) |
Document Number: | 765937 |
FEI/EIN Number |
592299602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US |
Mail Address: | c/o Condominium Associates, 3001 Executive Drive, STE 260, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frank Robert | President | c/o Condominium Associates, Clearwater, FL, 33762 |
LaPlante Linda | Secretary | c/o Condominium Associates, Clearwater, FL, 33762 |
Semenuk Steve | Treasurer | c/o Condominium Associates, Clearwater, FL, 33762 |
Cooper Sandra | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Pappas Chuck | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Smith Mark | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Todd Robert A | Agent | 111 2nd Avenue NE #539,, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 7300 Park St, Seminole, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2025-01-21 | 7300 Park St, Seminole, FL 33777 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-08 | Todd, Robert A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 111 2nd Avenue NE #539,, ST. PETERSBURG, FL 33701 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-08-31 |
AMENDED ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-05 |
AMENDED ANNUAL REPORT | 2019-07-10 |
ANNUAL REPORT | 2019-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State