Search icon

R. O. CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: R. O. 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: 12 Oct 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 2017 (7 years ago)
Document Number: N00000007033
FEI/EIN Number 592244144

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

Address: 511 1st Street, Indian Rocks Beach, FL, 33785, US
Mail Address: 3420 Ohio Ave, Tampa, FL, 33611, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chase Deon L President 511 1st Street, Indian Rocks Beach, FL, 33785
Russell Ashley Secretary 3420 Ohio Ave, TAMPA, FL, 33611
Brett Russell Owne 3420 Ohio Ave, Tampa, FL, 33611
Elkaraki Yasser Owne 513 1st Street, Indian Rocks Beach, FL, 33785
Stuecklen Jeff Boar 511 1st Street, Indian Rocks Beach, FL, 33785
Russell Ashley W Agent 3420 Ohio Ave, Tampa, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 511 1st Street, A, Indian Rocks Beach, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 3420 Ohio Ave, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2021-02-04 Russell, Ashley W -
NAME CHANGE AMENDMENT 2017-10-12 R. O. CONDOMINIUM ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-06-15 511 1st Street, A, Indian Rocks Beach, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-02-06
Name Change 2017-10-12
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State