Search icon

WELLS COURT CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: WELLS COURT 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: 13 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: N06000011787
FEI/EIN Number 208251898

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

Address: 7300 PARK STREET, SEMINOLE, FL, 33777, US
Mail Address: 7300 PARK STREET, SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
demyan mark President 7300 Park Street, Seminole, FL
mccauley william Vice President 7300 Park Street, Seminole, FL
Trudeau Paul Secretary 7300 Park Street, Seminole, FL
Grande Michael Treasurer 7300 Park St, Seminole, FL, 33777
Pillo Moshe Director 7300 Park St, Seminole, FL, 33777
Rabin Parker Gurley PA Agent 2653 McCormick Dr, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 Rabin Parker Gurley PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 2653 McCormick Dr, Clearwater, FL 33759 -
AMENDMENT 2023-09-15 - -
NAME CHANGE AMENDMENT 2023-09-15 WELLS COURT CONDOMINIUM ASSOCIATION, INC -
CHANGE OF PRINCIPAL ADDRESS 2011-10-17 7300 PARK STREET, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2011-10-17 7300 PARK STREET, SEMINOLE, FL 33777 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
Amendment 2023-09-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
Reg. Agent Change 2021-08-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State