Entity Name: | THE TOWERS OF CHANNELSIDE RHC 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: | 27 Dec 2004 (20 years ago) |
Document Number: | N04000012023 |
FEI/EIN Number |
202271976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US |
Mail Address: | c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soloman Robert | Treasurer | c/o Condominium Associates, Clearwater, FL, 33762 |
Nicholas Matt | Secretary | c/o Condominium Associates, Clearwater, FL, 33762 |
Garner Thomas | President | c/o Condominium Associates, Clearwater, FL, 33762 |
Barta Avik | Vice President | c/o Condominium Associates, Clearwater, FL, 33762 |
Frazier Nathan | Agent | 202 S. Rome Ave., Suite 125, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-09 | Frazier, Nathan | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-09 | 202 S. Rome Ave., Suite 125, Tampa, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-05 | c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2020-06-05 | c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-09 |
ANNUAL REPORT | 2024-04-17 |
AMENDED ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State