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

Entity Name: | FOUR SEASONS ESTATES RESIDENT OWNED COMMUNITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
Address: | Condominium Associates, 570 Carillon Parkway, St. Petersburg, FL, 33716, US |
Mail Address: | Condominium Associates, 570 Carillon Parkway, St. Petersburg, FL, 33716, US |
ZIP code: | 33716 |
City: | Saint Petersburg |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bourgeois David | Vice President | Condominium Associates, St. Petersburg, FL, 33716 |
Halle Joanne | Secretary | Condominium Associates, St. Petersburg, FL, 33716 |
Pelland Guy | Director | Condominium Associates, St. Petersburg, FL, 33716 |
Batchelder Terry | Director | Condominium Associates, St. Petersburg, FL, 33716 |
KELLY RON | President | Condominium Associates, St. Petersburg, FL, 33716 |
VanWaterschoot Bricci - Rick | Treasurer | Condominium Associates, St. Petersburg, FL, 33716 |
CIANFRONE, NIKOLOFF, GRANT & GREENBERG PA | Agent | 1964 BAYSHORE BLVD., STE. A, DUNEDIN, FL, 34698 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State