Search icon

REEF CLUB CONDOMINIUM ASSOCIATION OF INDIAN ROCKS BEACH, INC. - Florida Company Profile

Company Details

Entity Name: REEF CLUB CONDOMINIUM ASSOCIATION OF INDIAN ROCKS BEACH, 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: 14 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: 771202
FEI/EIN Number 592365365

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

Address: Reef Club Condominium, 1000 Gulf Boulevard, Indian Rocks Beach, FL, 33785, US
Mail Address: Reef Club Condo, c/o Condo Concepts LLC, Indian Rocks Beach, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Rick President 1000 Gulf Blvd, Indian Rocks Beach, FL, 33785
Stuber Russ Treasurer 1000 Gulf Blvd, Indian Rocks Beach, FL, 33785
Johnson Ricahrd Director 1000 Gulf Blvd, Indian Rocks Beach, FL, 33785
Simate Nick Director 1000 Gulf Blvd, Indian Rocks Beach, FL, 33785
Jay Ledwon Secretary Reef Club Condominium, Indian Rocks Beach, FL, 33785
JOSEPH R. CIANFRONE, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-10-10 Reef Club Condominium, 1000 Gulf Boulevard, Indian Rocks Beach, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-10 Reef Club Condominium, 1000 Gulf Boulevard, Indian Rocks Beach, FL 33785 -
AMENDMENT 2018-02-22 - -
REGISTERED AGENT NAME CHANGED 2017-03-02 Joseph R. Cianfrone, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 1964 Bayshore Boulevard, Dunedin, FL 34698 -

Documents

Name Date
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-10-10
Amendment 2018-02-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State