Search icon

PARK PLACE TOWNHOMES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARK PLACE TOWNHOMES PROPERTY OWNERS 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: 02 Aug 2002 (23 years ago)
Document Number: N02000005876
FEI/EIN Number 562302426

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

Address: c/o Condominium Associates, 3001 EXECUTIVE DR, CLEARWATER, FL, 33762, US
Mail Address: c/o Condominium Associates, 3001 EXECUTIVE DR, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Urban Catherine Secretary c/o Condominium Associates, CLEARWATER, FL, 33762
Davis Kathy Director c/o Condominium Associates, CLEARWATER, FL, 33762
Corsino Eddie President c/o Condominium Associates, CLEARWATER, FL, 33762
Rauch Paul Vice President c/o Condominium Associates, CLEARWATER, FL, 33762
Bongo Brian Treasurer c/o Condominium Associates, CLEARWATER, FL, 33762
Zacur and Graham, P.A. Agent 5200 Central Avenue, St. Petersburg, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 5200 Central Avenue, St. Petersburg, FL 33707 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Zacur and Graham, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 c/o Condominium Associates, 3001 EXECUTIVE DR, STE 260, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2019-03-04 c/o Condominium Associates, 3001 EXECUTIVE DR, STE 260, CLEARWATER, FL 33762 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State