Search icon

FIVE PALMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FIVE PALMS 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: 19 Dec 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2023 (2 years ago)
Document Number: N00457
FEI/EIN Number 650864606

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

Address: 673 BAY ESPLANADE, CLEARWATER BEACH, FL, 33767, US
Mail Address: 673 BAY ESPLANADE, CLEARWATER BEACH, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wideen James President 673 BAY ESPLANADE, CLEARWATER BEACH, FL, 33767
Valdez Olya Secretary 673 BAY ESPLANADE, CLEARWATER BEACH, FL, 33767
Savarese Frank Director 673 BAY ESPLANADE, CLEARWATER BEACH, FL, 33767
Dubinas Stefka Treasurer 673 BAY ESPLANADE, CLEARWATER BEACH, FL, 33767
Wideen James Agent 673 Bay Esplanade, Clearwater Beach, FL, 34767

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-24 - -
REGISTERED AGENT NAME CHANGED 2021-01-11 Wideen, James -
REGISTERED AGENT ADDRESS CHANGED 2020-10-21 673 Bay Esplanade, SUITE 105, Clearwater Beach, FL 34767 -
REINSTATEMENT 2019-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2006-11-20 - -
CHANGE OF MAILING ADDRESS 2004-04-27 673 BAY ESPLANADE, CLEARWATER BEACH, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 673 BAY ESPLANADE, CLEARWATER BEACH, FL 33767 -
REINSTATEMENT 2003-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-18
Amendment 2023-07-24
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-10-21
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-04-26
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State