Search icon

PORT "V" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PORT "V" 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: 04 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2015 (10 years ago)
Document Number: N05000000113
FEI/EIN Number 202495928

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14265 N BAYSHORE DR, MADEIRA BEACH, FL, 33708
Mail Address: 14265 N BAYSHORE DR, MADEIRA BEACH, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Antonek Matthew President 14261 N BAYSHORE DR, MADEIRA BEACH, FL, 33708
Antonek Matthew Director 14261 N BAYSHORE DR, MADEIRA BEACH, FL, 33708
CARTER ROGER Vice President 14263 N BAYSHORE DR, MADEIRA BEACH, FL, 33708
CARTER ROGER Director 14263 N BAYSHORE DR, MADEIRA BEACH, FL, 33708
Antonek Matthew Pres Agent 14261 N BAYSHORE DR, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-10 Antonek, Matthew, Pres -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 14261 N BAYSHORE DR, MADEIRA BEACH, FL 33708 -
REINSTATEMENT 2015-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2007-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-20 14265 N BAYSHORE DR, MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2007-09-20 14265 N BAYSHORE DR, MADEIRA BEACH, FL 33708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-14
REINSTATEMENT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State