Search icon

ADALIA BAYFRONT CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Greenberg, Dan J. Agent 1964 Bayshore Boulevard, Suite A, Dunedin, FL 34698

Vice President

Name Role Address
Collette, Randal Vice President 2870 Scherer Drive North, Suite 100 St. Petersburg, FL 33716

Treasurer

Name Role Address
Summa, Scott Treasurer C/O FirstService Residential, 2870 Scherer Dr N Suite 100 St. Petersburg, FL 33716

President

Name Role Address
Stephan, Andrew President C/O FirstService Residential, 2870 Scherer Dr N Suite 100 St. Petersburg, FL 33716

Director

Name Role Address
Weber, Francis Director 2870 Scherer Drive North, Suite 100 St. Petersburg, FL 33716

Secretary

Name Role Address
Plastek, Stephen Secretary 2870 Scherer Drive North, Suite 100 St. Petersburg, FL 33716

Events

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

Documents

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