Search icon

THE DUNEDIN GRAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE DUNEDIN GRAND 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: 20 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N04000005071
FEI/EIN Number 320179972

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

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burke Myra Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Hamilton Scott President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Rickard Dave Vice President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Rickard Dave Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Maiocco Laura Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
BELAUS Lisa Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2023-02-09 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2023-02-09 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
AMENDMENT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State