Entity Name: | STATION SQUARE 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: | 25 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2005 (19 years ago) |
Document Number: | N04000010064 |
FEI/EIN Number |
90-0525047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689, US |
Mail Address: | P.O. Box 1294, Tarpon Springs, FL, 34688, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sloat Floyd | President | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Solvibile John | Secretary | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Beauchamp Philip | Vice President | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Gasbarrino Ausilio | Director | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Frankly Coastal Property Mgmt LLC | Agent | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689 |
City of Clearwater Rep-Jeremy All | Director | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Frankly Coastal Property Mgmt LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-19 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
REINSTATEMENT | 2005-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-05-20 |
AMENDED ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State