Entity Name: | ADALIA BAYFRONT CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 May 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 1991 (34 years ago) |
Document Number: | N03073 |
FEI/EIN Number | 59-2635855 |
Address: | 2870 Scherer Drive North, Suite 100, St. Petersburg, FL 33716 |
Mail Address: | C/O FirstService Residential, 2870 Scherer Dr N, Suite 100, St. Petersburg, FL 33716 |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greenberg, Dan J. | Agent | 1964 Bayshore Boulevard, Suite A, Dunedin, FL 34698 |
Name | Role | Address |
---|---|---|
Collette, Randal | Vice President | 2870 Scherer Drive North, Suite 100 St. Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
Summa, Scott | Treasurer | C/O FirstService Residential, 2870 Scherer Dr N Suite 100 St. Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
Stephan, Andrew | President | C/O FirstService Residential, 2870 Scherer Dr N Suite 100 St. Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
Weber, Francis | Director | 2870 Scherer Drive North, Suite 100 St. Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
Plastek, Stephen | Secretary | 2870 Scherer Drive North, Suite 100 St. Petersburg, FL 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-22 | Greenberg, Dan J. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 1964 Bayshore Boulevard, Suite A, Dunedin, FL 34698 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-08 | 2870 Scherer Drive North, Suite 100, St. Petersburg, FL 33716 | No data |
CHANGE OF MAILING ADDRESS | 2016-06-09 | 2870 Scherer Drive North, Suite 100, St. Petersburg, FL 33716 | No data |
REINSTATEMENT | 1991-03-04 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State