Search icon

STATION SQUARE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: STATION SQUARE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2005 (19 years ago)
Document Number: N04000010064
FEI/EIN Number 90-0525047
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

Agent

Name Role Address
Frankly Coastal Property Mgmt LLC Agent 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689

President

Name Role Address
Sloat Floyd President P.O. Box 1294, Tarpon Springs, FL, 34688

Secretary

Name Role Address
Solvibile John Secretary P.O. Box 1294, Tarpon Springs, FL, 34688

Vice President

Name Role Address
Beauchamp Philip Vice President P.O. Box 1294, Tarpon Springs, FL, 34688

Director

Name Role Address
Gasbarrino Ausilio Director P.O. Box 1294, Tarpon Springs, FL, 34688
City of Clearwater Rep-Jeremy All Director P.O. Box 1294, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Frankly Coastal Property Mgmt LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 No data
REINSTATEMENT 2005-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State