Entity Name: | OUTLOOK VILLAGE 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: | 24 Oct 1983 (41 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Nov 2009 (15 years ago) |
Document Number: | 770881 |
FEI/EIN Number |
592916556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6301 58TH STREET NORTH, PINELLAS PARK, FL, 33781, US |
Mail Address: | PO Box 3263, PINELLAS PARK, FL, 33780, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stewart Beverly | President | 6301 58th Street North, Pinellas Park, FL, 33781 |
Milton Michelle | Vice President | 6301 58th Street North, Pinellas Park, FL, 33781 |
Dycus Anastasia | Treasurer | 6301 58th Street North, Pinellas Park, FL, 33781 |
Stewart Beverly P | Agent | 6301 58th Street North, Pinellas Park, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 6301 58th Street North, 1004, Pinellas Park, FL 33781 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-01 | Stewart, Beverly Priscilla | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 6301 58TH STREET NORTH, PINELLAS PARK, FL 33781 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-05 | 6301 58TH STREET NORTH, PINELLAS PARK, FL 33781 | - |
CANCEL ADM DISS/REV | 2009-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2009-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-08-21 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State