Search icon

MANHATTAN TOWNHOMES OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MANHATTAN TOWNHOMES OWNER'S 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: 16 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2010 (14 years ago)
Document Number: N03000003258
FEI/EIN Number 201320573

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 NORTH #102, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS ROBERT President 24701 US HIGHWAY 19 NORTH #102, CLEARWATER, FL, 33763
SANDERS ROBERT Vice President 24701 US HIGHWAY 19 NORTH #102, CLEARWATER, FL, 33763
SANDERS ROBERT Director 24701 US HIGHWAY 19 NORTH #102, CLEARWATER, FL, 33763
SERRO ANTONIO GUILLER Treasurer 24701 US HIGHWAY 19 NORTH #102, CLEARWATER, FL, 33763
SERRO ANTONIO GUILLER Secretary 24701 US HIGHWAY 19 NORTH #102, CLEARWATER, FL, 33763
SERRO ANTONIO GUILLER Director 24701 US HIGHWAY 19 NORTH #102, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
AMENDMENT 2010-12-28 - -
CHANGE OF MAILING ADDRESS 2009-03-30 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
AMENDED AND RESTATEDARTICLES 2004-04-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State