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 |
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 |
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 | - | - |
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