Entity Name: | GRAND SHORES WEST 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: | 10 May 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2014 (11 years ago) |
Document Number: | N03007 |
FEI/EIN Number |
592530241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17350 Gulf Blvd, North Redington Beach, FL, 33708, US |
Mail Address: | 17350 Gulf Blvd, North Redington Beach, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPOLOS ROBERT | President | 17350 GULF BLVD, SAINT PETERSBURG, FL, 33708 |
WEBER SCOTT | Secretary | 13750 GULF BLVD, SAINT PETERSBURG, FL, 33708 |
Stewart Bonita | Director | 17350 GULF BLVD, SAINT PETERSBURG, FL, 33708 |
Morris Brian | Vice President | 17350 GULF BLVD, NORTH REDINGTON BCH, FL, 33708 |
VACATIA LIBERTE MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 118 107th Ave, Treasure Island, FL 33706 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 17350 Gulf Blvd, North Redington Beach, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 17350 Gulf Blvd, North Redington Beach, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Vacatia Liberte Management | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 1993-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-31 |
Reg. Agent Change | 2021-10-01 |
ANNUAL REPORT | 2021-07-16 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State