Search icon

HARBOR POINTE WEST CONDOMINIUM ASSOCIATION OF DUNEDIN, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR POINTE WEST CONDOMINIUM ASSOCIATION OF DUNEDIN, 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: 26 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: N02779
FEI/EIN Number 592436110

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

Address: 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US
Mail Address: 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCANNAVINO, INC. Agent -
KIEFER JUDY Vice President 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
KIEFER JUDY Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
VAGENAS VICKY Treasurer 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
VAGENAS VICKY Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
DICICCO MATT President 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
DICICCO MATT Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
CONSTERDINE STEPHEN Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
WEBSTER RICHARD Secretary 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
WEBSTER RICHARD Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2021-10-04 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2021-10-04 SCANNAVINO, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-04
AMENDED ANNUAL REPORT 2020-10-05
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State