Search icon

AUDUBON CONDOMINIUM AT FEATHER SOUND CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: AUDUBON CONDOMINIUM AT FEATHER SOUND CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2011 (14 years ago)
Document Number: N04000001243
FEI/EIN Number 201180120
Address: 2400 Feather Sound Drive, Clearwater, FL, 33762, US
Mail Address: 2400 Feather Sound Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
GREENBERG NIKOLOFF, P.A. Agent

President

Name Role Address
Brennan Michael E President 2400 Feather Sound Drive, Clearwater, FL, 33762

Othe

Name Role Address
Kukuda Teri Othe 2400 Feather Sound Drive, Clearwater, FL, 33762

Treasurer

Name Role Address
Falvey Mary Treasurer 2400 Feather Sound Drive, Clearwater, FL, 33762

Vice President

Name Role Address
LoVerde Alene Vice President 2400 Feather Sound Drive, Clearwater, FL, 33672

Secretary

Name Role Address
Byrnes Tara Secretary 2400 Feather Sound Drive, Clearwater, FL, 33672

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-22 2400 Feather Sound Drive, Box 813, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2024-05-22 2400 Feather Sound Drive, Box 813, Clearwater, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2024-05-22 Greenberg Nikoloff P.A. No data
REINSTATEMENT 2011-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDED AND RESTATEDARTICLES 2004-06-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-12-19
AMENDED ANNUAL REPORT 2024-11-06
AMENDED ANNUAL REPORT 2024-09-05
AMENDED ANNUAL REPORT 2024-06-05
AMENDED ANNUAL REPORT 2024-05-22
Reg. Agent Resignation 2024-04-16
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State