Search icon

ACADIA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ACADIA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jul 2000 (25 years ago)
Document Number: N00000004714
FEI/EIN Number 593685127
Address: First Service Residential, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573, US
Mail Address: First Service Residential, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
APPLETON REISS, PLLC Agent

President

Name Role Address
Westerhaus Donald President 2141 ACADIA GREENS DRIVE, SUN CITY CENTER, FL, 33573

Director

Name Role Address
O Brien Francis Director 2139 ACADIA GREENS DR, SUN CITY CENTER, FL, 33573
Broad Rex Director 7675 Stonewood Dr NW, Canton, OH, 44720

Treasurer

Name Role Address
Ahearn Daniel Treasurer 2148 Acadia Greens Drive, Sun City Center, FL, 33573

Secretary

Name Role Address
Giddings Eileen Secretary 2130 Acadia Greens Dr, Sun City Center, FL, 33573

Vice President

Name Role Address
Healy Jerry Vice President 2165 Acadia Greens Dr, Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-31 Appleton Reiss No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 215 N Howard Avenue, Suite 200, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-30 First Service Residential, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 No data
CHANGE OF MAILING ADDRESS 2013-07-30 First Service Residential, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State