Search icon

1600 CLUB CONDOMINIUM ASSOCIATION 2, INC.

Company Details

Entity Name: 1600 CLUB CONDOMINIUM ASSOCIATION 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 May 2004 (21 years ago)
Document Number: N04000005305
FEI/EIN Number 201600510
Address: 1600 1ST ST, INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: 823 E Gulf Blvd, Apt A, Indian Rocks Beach, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
McCarty Sean A Agent 823 E Gulf Blvd, Indian Rocks Beach, FL, 33785

Treasurer

Name Role Address
MCCARTY HEATHER G Treasurer 823 E Gulf Blvd, Indian Rocks Beach, FL, 33785

Secretary

Name Role Address
GUASTELLO PATRICIA Secretary 1600 1ST ST UNIT B, INDIAN ROCKS BEACH, FL, 33875

Director

Name Role Address
Moses Louise E Director PO Box 447, Indian Rocks Beach, FL, 33785

President

Name Role Address
MCCARTY SEAN A President 823 E Gulf Blvd, Indian Rocks Beach, FL, 33785

Vice President

Name Role Address
GUASTELLO JAMES Vice President 1600 1ST ST UNIT B, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 1600 1ST ST, INDIAN ROCKS BEACH, FL 33785 No data
CHANGE OF MAILING ADDRESS 2020-03-17 1600 1ST ST, INDIAN ROCKS BEACH, FL 33785 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 823 E Gulf Blvd, Apt A, Indian Rocks Beach, FL 33785 No data
REGISTERED AGENT NAME CHANGED 2013-01-04 McCarty, Sean A No data

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State