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 |
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 |
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 | - | - |
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