Entity Name: | PINE RUSH VILLAS 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: | 18 Nov 1983 (41 years ago) |
Document Number: | N00120 |
FEI/EIN Number |
592678547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Condominium Associates, 3001 Executive Drive, CLEARWATER, FL, 33762, US |
Mail Address: | c/o Condominium Associates, 3001 Executive Drive, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fulea Radu | President | c/o Condominium Associates, CLEARWATER, FL, 33762 |
Wilson Patricia | Treasurer | c/o Condominium Associates, CLEARWATER, FL, 33762 |
Garcia Richard | Vice President | c/o Condominium Associates, CLEARWATER, FL, 33762 |
Gosling Ronald | Secretary | 3001 Executive Drive, Ste 260, Clearwater, FL, 33762 |
Berg Michael | Director | 3001 Executive Drive, Ste 260, Clearwater, FL, 33762 |
Lang Nick | Agent | 5001 Fourth Street, North, St. Petersburg, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Lang, Nick | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 5001 Fourth Street, North, Suite A, St. Petersburg, FL 33703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | c/o Condominium Associates, 3001 Executive Drive, Suite v260, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | c/o Condominium Associates, 3001 Executive Drive, Suite v260, CLEARWATER, FL 33762 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-06-30 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State