Entity Name: | BARCLAY INDUSTRIAL PARK 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: | 07 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Dec 2007 (17 years ago) |
Document Number: | N05000003617 |
FEI/EIN Number |
202847235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6801 55th Street North, PINELLAS PARK, FL, 33781, US |
Mail Address: | 6801 55th Street North, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARTI KEITH | Director | 6801 55th Street North, PINELLAS PARK, FL, 33781 |
HILL RICHARD | Vice President | 6801 55th Street North, PINELLAS PARK, FL, 33781 |
Sideri David | President | 6801 55th Street North, Pinellas Park, FL, 33781 |
VanLandingham Robert | Director | 6801 55th Street North, Pinellas Park, FL, 33781 |
Lindstrom Kenneth | Secretary | 6801 55th Street North, Pinellas Park, FL, 33781 |
Sideri David | Agent | 6801 55TH ST N, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-26 | Sideri, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 6801 55TH ST N, PINELLAS PARK, FL 33781 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 6801 55th Street North, PINELLAS PARK, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 6801 55th Street North, PINELLAS PARK, FL 33781 | - |
REINSTATEMENT | 2007-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State