Search icon

FOUR SEASONS ESTATES RESIDENT OWNED COMMUNITY, INC. - Florida Company Profile

Company Details

Entity Name: FOUR SEASONS ESTATES RESIDENT OWNED COMMUNITY, 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: 24 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: N06000007807
FEI/EIN Number 113785698

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
KELLY RON President Condominium Associates, Clearwater, FL, 33762
Bourgeois Dave Vice President Condominium Associates, Clearwater, FL, 33762
BATCHELDER TERRY Secretary Condominium Associates, Clearwater, FL, 33762
VanWaterschoot Bricci - Rick Treasurer Condominium Associates, Clearwater, FL, 33762
WILSON LLOYD Director Condominium Associates, Clearwater, FL, 33762
CIANFRONE, NIKOLOFF, GRANT & GREENBERG PA Agent 1964 BAYSHORE BLVD., STE. A, DUNEDIN, FL, 34698
Doyle Dermot Director Condominium Associates, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2023-08-01 Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1964 BAYSHORE BLVD., STE. A, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2021-04-26 CIANFRONE, NIKOLOFF, GRANT & GREENBERG PA -
AMENDMENT 2015-04-27 - -
AMENDMENT 2014-04-21 - -
AMENDED AND RESTATEDARTICLES 2006-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000581167 TERMINATED 1000000758371 PINELLAS 2017-10-12 2037-10-20 $ 7,084.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
Reg. Agent Change 2021-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-07
AMENDED ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2019-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State