Search icon

ISLAND CLUB AT ROCKY POINT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND CLUB AT ROCKY POINT 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 Jun 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Feb 2016 (9 years ago)
Document Number: N05000005669
FEI/EIN Number 204118547

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

Address: Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
Mail Address: Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABIN & PARKER, P.A. Agent 28059 US Hwy 19 N, CLEARWATER, FL, 33761
Ferragamo Michael President Condominium Associates, Clearwater, FL, 33762
Ferguson Karen Secretary Condominium Associates, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 28059 US Hwy 19 N, Suite 301, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2019-03-05 RABIN & PARKER, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 Condominium Associates, 3001 Executive Drive, Ste. 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2018-02-26 Condominium Associates, 3001 Executive Drive, Ste. 260, Clearwater, FL 33762 -
AMENDED AND RESTATEDARTICLES 2016-02-26 - -
CANCEL ADM DISS/REV 2006-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-11-16
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-05-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State