Search icon

SHIPWATCH FIVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHIPWATCH FIVE 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: 18 Sep 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 1985 (39 years ago)
Document Number: N05215
FEI/EIN Number 592557900

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

Mail Address: c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US
Address: c/o Condominium Associates.com, 11900 Shipwatch Drive, Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTZ FLOYD Vice President c/o Condominium Associates, Clearwater, FL, 33762
WATSON Robert President c/o Condominium Associates, Clearwater, FL, 33762
Huegel Kathleen Secretary c/o Condominium Associates, Clearwater, FL, 33762
Griffin Margaret Treasurer c/o Condominium Associates, Clearwater, FL, 33762
RABIN PARKER GURLEY, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 2653 McCormick Dr., Clearwater, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 c/o Condominium Associates.com, 11900 Shipwatch Drive, Largo, FL 33774 -
CHANGE OF MAILING ADDRESS 2021-02-26 c/o Condominium Associates.com, 11900 Shipwatch Drive, Largo, FL 33774 -
REGISTERED AGENT NAME CHANGED 2021-02-26 Rabin Parker Gurley, P.A. -
REINSTATEMENT 1985-12-02 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State