Search icon

INVERNESS CONDOMINIUM IV ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INVERNESS CONDOMINIUM IV 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: 05 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 1985 (39 years ago)
Document Number: N00172
FEI/EIN Number 592391863

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

Address: 10033 Dr. Martin Luther King St N, saint petersburg, FL, 33716, US
Mail Address: 10033 Dr. Martin Luther King St N, saint petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corrigan Kevin President 10033 Dr. Martin Luther King St N, saint petersburg, FL, 33716
Perrine Louis Treasurer 10033 Dr. Martin Luther King St N, saint petersburg, FL, 33716
Runnels Robert Secretary 10033 Dr. Martin Luther King St N, saint petersburg, FL, 33716
Oligee Howard President 10033 Dr. Martin Luther King St N, saint petersburg, FL, 33716
PROFESSIONAL BAYWAY MANAGEMENT COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 10033 Dr. Martin Luther King St N, SUITE 300, saint petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2021-03-10 10033 Dr. Martin Luther King St N, SUITE 300, saint petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2021-03-10 Professional Bayway Management -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 10033 Dr. Martin Luther King St N, SUITE 300, saint petersburg, FL 33716 -
REINSTATEMENT 1985-12-20 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-10
Reg. Agent Resignation 2020-12-14
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State