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 |
Name | Role | Address |
---|---|---|
Frankly Coastal Property Mgmt, LLC | Agent | C/O Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
MELLON JACK | President | C/O Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
Guigli Robert | Vice President | C/O Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
Rampello Michael | Treasurer | C/O Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
Grenon Mark | Secretary | C/O Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
Pantely Frank | Director | C/O Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688 |
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 |
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