Search icon

9TH FAIRWAY CONDOMINIUM AT GREEN DOLPHIN PARK, INC. - Florida Company Profile

Company Details

Entity Name: 9TH FAIRWAY CONDOMINIUM AT GREEN DOLPHIN PARK, 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: 31 Jan 1983 (42 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Mar 2003 (22 years ago)
Document Number: 766766
FEI/EIN Number 592280439

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

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAPP JAMES President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
KNAPP JAMES Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
KNAPP JAMES Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
BOULDIN JIM Vice President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LORENZ ERICH Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
STARR CAROL Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
STARR CAROL Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-26 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2021-10-26 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2021-10-26 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2021-10-26 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
AMENDMENT AND NAME CHANGE 2003-03-14 9TH FAIRWAY CONDOMINIUM AT GREEN DOLPHIN PARK, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-20
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
Reg. Agent Change 2019-08-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State