Entity Name: | VOYAGER BEACH CLUB 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 Feb 1983 (42 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2005 (20 years ago) |
Document Number: | 766793 |
FEI/EIN Number |
592290467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11860 GULF BLVD, TREASURE ISLAND, FL, 33706, US |
Mail Address: | 11860 GULF BLVD, TREASURE ISLAND, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWSON-EVERS CINDY | Treasurer | 11860 Gulf Blvd, Treasure Island, FL, 33706 |
OTT RONNA | Director | 11860 Gulf Blvd, Treasure Island, FL, 33706 |
Slaman Robert | Agent | 4646 West Irlo Bronson Memorial Highway, Kissimmee, FL, 34746 |
CLINTON DONALD | Vice President | 11860 Gulf Blvd, Treasure Island, FL, 33706 |
STONE SKIP | President | 11860 Gulf Blvd, Treasure Island, FL, 33706 |
STONE CHARLEEN | Secretary | 11860 Gulf Blvd, Treasure Island, FL, 33706 |
LOUDERMILK WAYNE | Director | 11860 Gulf Blvd, Treasure Island, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Slaman, Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 4646 West Irlo Bronson Memorial Highway, Kissimmee, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 11860 GULF BLVD, TREASURE ISLAND, FL 33706 | - |
CANCEL ADM DISS/REV | 2005-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-22 | 11860 GULF BLVD, TREASURE ISLAND, FL 33706 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State