Entity Name: | SEMINOLE ISLE 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: | 15 Dec 2004 (20 years ago) |
Document Number: | N04000011709 |
FEI/EIN Number |
202053015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL, 33716, US |
Address: | 7253 KEY HAVEN ROAD, SEMINOLE, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clatterbuck James | Secretary | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Coleman Michael | President | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Cooksly Ed | Treasurer | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Dawson Noreen | Vice President | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Mooy Pete | Director | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
JAMES R. DE FURIO, P.A. | Agent | 201 E. KENNEDY BLVD., SUITE 775, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-20 | 7253 KEY HAVEN ROAD, SEMINOLE, FL 33777 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-29 | JAMES R. DE FURIO, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-29 | 201 E. KENNEDY BLVD., SUITE 775, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-29 | 7253 KEY HAVEN ROAD, SEMINOLE, FL 33777 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
Reg. Agent Change | 2015-12-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State