Search icon

OLD ISLAND INN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLD ISLAND INN 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: 16 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 1986 (39 years ago)
Document Number: N03129
FEI/EIN Number 592557505

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US
Address: 1125 PINELLAS BAYWAY, ST. PETERSBURG, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON MICHAEL Director 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
NELSON JOHN Vice President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
NELSON JOHN Director 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Apicerno Amy Secretary 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
PATTERSON MICHAEL President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
PROFESSIONAL BAYWAY MANAGEMENT COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-10 1125 PINELLAS BAYWAY, ST. PETERSBURG, FL 33715 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-10 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2022-05-10 Professional Bayway Management -
CHANGE OF PRINCIPAL ADDRESS 2011-02-27 1125 PINELLAS BAYWAY, ST. PETERSBURG, FL 33715 -
REINSTATEMENT 1986-08-14 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
NAME CHANGE AMENDMENT 1984-08-14 OLD ISLAND INN CONDOMINIUM ASSOCIATION, INC. -
AMENDMENT 1984-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State