Entity Name: | LAS FLORES RSYT 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: | 25 Apr 2006 (19 years ago) |
Document Number: | N06000004566 |
FEI/EIN Number |
204766618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US |
Mail Address: | c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTKE LEE | Treasurer | c/o Condominium Associates, Clearwater, FL, 33762 |
Krajeski Robert | Secretary | c/o Condominium Associates, Clearwater, FL, 33762 |
Snyder Cathy | President | c/o Condominium Associates, Clearwater, FL, 33762 |
Hathorn Anne | Agent | 150 2nd Ave N #1270, St. Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-12 | Hathorn, Anne | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 150 2nd Ave N #1270, St. Petersburg, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-22 |
AMENDED ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2024-03-08 |
Reg. Agent Resignation | 2024-01-22 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-24 |
AMENDED ANNUAL REPORT | 2020-11-11 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State