Search icon

SCOTSDALE VILLA CONDOMINIUM II ASSOCIATION, INC.

Company Details

Entity Name: SCOTSDALE VILLA CONDOMINIUM II ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jan 1983 (42 years ago)
Document Number: 766394
FEI/EIN Number 59-2390544
Address: c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702
Mail Address: c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIA GULF COAST, INC. Agent

President

Name Role Address
Olsta, James Thomas President c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Vice President

Name Role Address
Maloney, Sarah McCue Vice President c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Treasurer

Name Role Address
Ttee, Sharon Stevens Treasurer c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Secretary

Name Role Address
Gain, Jessie A. Secretary c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Director

Name Role Address
Frenchek, Martha A. Director c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-18 Associa Gulf Coast No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-27 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2022-10-27 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-27 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-10-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State