Entity Name: | EL PASADO 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: | 30 Jan 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Apr 1996 (29 years ago) |
Document Number: | N01152 |
FEI/EIN Number |
592426869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
Mail Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARTNER JANE | Treasurer | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
CARNO JOHN | Secretary | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
CARNO JOHN | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
CORLESS TERESA | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
SCHACHTER PHYLLIS | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
LOVETERE JULIE | Agent | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
GARTNER JANE | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
ROBBINS SCOTT | President | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
ROBBINS SCOTT | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | LOVETERE, JULIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
AMENDMENT | 1996-04-11 | - | - |
AMENDMENT | 1984-02-06 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-20 |
AMENDED ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2024-02-17 |
AMENDED ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-25 |
AMENDED ANNUAL REPORT | 2019-07-17 |
ANNUAL REPORT | 2019-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State