Entity Name: | CHALETS ON WHITE SANDS 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: | 01 Apr 2005 (20 years ago) |
Document Number: | N05000003535 |
FEI/EIN Number |
202893875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Frankly Coastal Property Mgmt, LLC, P.O. Box 1294, Tarpon Springs, FL, 34688, US |
Address: | c/o Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rotvig Timothy | Director | 14 SOMERSET ST. #501, CLEARWATER, FL, 33767 |
JACKSON CAROLE | Secretary | 14 SOMERSET ST # 502, CLEARWATER, FL, 33767 |
Mizla Joseph | Director | 356 Westchester Road, Colchester, CT, 06415 |
LARSON PATRICIA | Vice President | 855 SCHUYLER, WHITE LAKE, MI, 48383 |
Wolf Marilyn | Director | 14 Somerset St, Clearwater, FL, 33767 |
S/3 CONSULTING GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-23 | c/o Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2022-04-23 | c/o Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-18 | S/3 Consulting Group LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-18 | 19534 Gulf Blvd., #202, Indian Shores, FL 33785 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-05 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State