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 |
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 | - |
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 | - |
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