Search icon

UTOPIA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: UTOPIA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jan 2005 (20 years ago)
Document Number: N05000000640
FEI/EIN Number 202216982
Address: 1350 GULF BLVD.,, CLEARWATER, FL, 33767, US
Mail Address: C/O Frankly Coastal Property Mgmt, LLC, P.O. Box 1294, Tarpon Springs, FL, 34688, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Frankly Coastal Property Mgmt, LLC Agent C/O Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688

President

Name Role Address
MELLON JACK President C/O Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688

Vice President

Name Role Address
Guigli Robert Vice President C/O Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688

Treasurer

Name Role Address
Rampello Michael Treasurer C/O Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688

Secretary

Name Role Address
Grenon Mark Secretary C/O Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688

Director

Name Role Address
Pantely Frank Director C/O Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-09-15 1350 GULF BLVD.,, CLEARWATER, FL 33767 No data
REGISTERED AGENT NAME CHANGED 2020-09-15 Frankly Coastal Property Mgmt, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-15 C/O Frankly Coastal Property Mgmt, LLC, P.O. Box 1294, Tarpon Springs, FL 34688 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1350 GULF BLVD.,, CLEARWATER, FL 33767 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-10-04
ANNUAL REPORT 2017-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State