Search icon

VICTORIA PALMS OF DUNEDIN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIA PALMS OF DUNEDIN 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: 14 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2007 (18 years ago)
Document Number: N05000001510
FEI/EIN Number 550892230

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

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elliston Jeri President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
TERWILLIGER TROY Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Brandt Wendy Vice President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Brandt Wendy Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
ROED CHRIS HENNE Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
ROED CHRIS HENNE Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Anderson Daniel Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Anderson Daniel Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-13 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2024-11-13 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2024-11-13 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2024-11-13 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REINSTATEMENT 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-08-31
AMENDED ANNUAL REPORT 2022-08-09
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State