Entity Name: | DOLLY BAY CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Nov 1983 (41 years ago) |
Document Number: | 771279 |
FEI/EIN Number | 59-2383494 |
Address: | 3001 Executive Drive, Suite 260, Clearwater, FL 33762 |
Mail Address: | 3001 Executive Drive, Suite 260, Clearwater, FL 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GREENBERG NIKOLOFF, P.A. | Agent |
Name | Role | Address |
---|---|---|
Hungiville, Jean | Secretary | 3001 Executive Drive, Suite 260 Clearwater, FL 33762 |
Name | Role | Address |
---|---|---|
MURDOCK, DICK | President | 3001 Executive Drive, Suite 260 Clearwater, FL 33762 |
Name | Role | Address |
---|---|---|
Black, Mike | Vice President | 3001 Executive Drive, Suite 260 Clearwater, FL 33762 |
Name | Role | Address |
---|---|---|
O'NEILL, SCOTT | Treasurer | 3001 Executive Drive, Suite 260 Clearwater, FL 33762 |
Name | Role | Address |
---|---|---|
Newton, Miles | Director | 3001 Executive Drive, Ste 260, Clearwater, FL 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-05 | Greenberg, Nikoloff P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | Greenberg, Nikoloff P.A., 1964 Bayshore Blvd., Dunedin, FL 34698 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-01 | 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-01 | 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2024-01-05 |
AMENDED ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State