Search icon

LA CONTESSA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA CONTESSA 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: 14 Jan 2003 (22 years ago)
Document Number: N03000000343
FEI/EIN Number 030504246

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

Address: AMERI-TECH REALTY, INC., 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763, US
Mail Address: AMERI-TECH REALTY, INC., 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORSINI ANDREW Vice President AMERI-TECH REALTY, INC., CLEARWATER, FL, 33763
CORSINI ANDREW Director AMERI-TECH REALTY, INC., CLEARWATER, FL, 33763
PEACE EUGENE President AMERI-TECH REALTY, INC., CLEARWATER, FL, 33763
PEACE EUGENE Director AMERI-TECH REALTY, INC., CLEARWATER, FL, 33763
WILLS RALPH Treasurer AMERI-TECH REALTY, INC., CLEARWATER, FL, 33763
WILLS RALPH Director AMERI-TECH REALTY, INC., CLEARWATER, FL, 33763
PADOVAN JEFF Director AMERI-TECH REALTY, INC., CLEARWATER, FL, 33763
VIGNERY SCOTT Agent 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
PALMER RICHARD Director AMERI-TECH REALTY, INC., CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 AMERI-TECH REALTY, INC., 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2023-03-02 AMERI-TECH REALTY, INC., 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2013-04-10 VIGNERY, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2012-11-18 24701 US HWY 19 NORTH, #102, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State