Search icon

BARCLAY INDUSTRIAL PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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