Entity Name: | TOWNHOMES AT PARKSIDE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 May 2005 (20 years ago) |
Document Number: | N05000004679 |
FEI/EIN Number | 593825600 |
Address: | 3001 Executive Drive, Clearwater, FL, 33762, US |
Mail Address: | 3001 Executive Drive, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bowles Brian | Agent | Frazier and Bowles, Tampa, FL, 33606 |
Name | Role | Address |
---|---|---|
Cormier April | Secretary | 3001 Executive Drive, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Hann Matthew | President | 3001 Executive Drive, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
wehby Michael | Vice President | 3001 Executive Drive, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Bowles, Brian | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | Frazier and Bowles, 202 S Rome Ave, Suite 125, Tampa, FL 33606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2018-05-25 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State