Search icon

ACADIA II CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ACADIA II CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Apr 2001 (24 years ago)
Document Number: N01000002276
FEI/EIN Number 593718084
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

Treasurer

Name Role Address
Jasudowicz Linda Treasurer 1521 Quail Ridge Ct SW, Cedar Rapids, IA, 52404

President

Name Role Address
Reisman Sally President 2025 Acadia Greens Drive, Sun City Center, FL, 33573

Director

Name Role Address
Duboe William Director 2009 Acadia Greens Dr, Sun City Center, FL, 33573

Vice President

Name Role Address
WETMORE DAVID Vice President 2005 ACADIA GREENS DRIVE, SUN CITY CENTER, FL, 33573

Secretary

Name Role Address
Harnois Adele Secretary 2024 Acadia Greens Drive, 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 Ave, Suite 200, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 No data
CHANGE OF MAILING ADDRESS 2014-02-28 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 2022-03-23
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State