Search icon

STATION SQUARE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State