Search icon

VOYAGER BEACH CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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