Search icon

OUTLOOK VILLAGE CONDOMINIUM ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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