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 |
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 |
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 | - |
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