Search icon

MELROSE LANDING CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MELROSE LANDING CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Sep 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2013 (12 years ago)
Document Number: N06000010162
FEI/EIN Number 262270901
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

Agent

Name Role
CONDOMINIUM ASSOCIATES, INC. Agent

President

Name Role Address
CHEW GEOFFREY President c/o Condominium Associates, Clearwater, FL, 33762

Vice President

Name Role Address
Aguero Karen Vice President c/o Condominium Associates, Clearwater, FL, 33762

Secretary

Name Role Address
Wallace Carolle Secretary c/o Condominium Associates, Clearwater, FL, 33762

Treasurer

Name Role Address
Billiet Shelly Treasurer c/o Condominium Associates, Clearwater, FL, 33762

Director

Name Role Address
Preston Laura Director c/o Condominium Associates, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 c/o Condominium Associates, 3001 Executive Drive,, Suite 260, Clearwater, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 c/o Condominium Associates, 3001 Executive Drive,, Suite 260, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2024-02-23 c/o Condominium Associates, 3001 Executive Drive,, Suite 260, Clearwater, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2024-02-23 Condominium Associates No data
AMENDMENT 2013-05-01 No data No data
AMENDMENT 2011-08-29 No data No data
REINSTATEMENT 2010-03-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State