Search icon

WELLS COURT CONDOMINIUM ASSOCIATION, INC

Company Details

Entity Name: WELLS COURT CONDOMINIUM ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2023 (a year ago)
Document Number: N06000011787
FEI/EIN Number 208251898
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

Agent

Name Role Address
Rabin Parker Gurley PA Agent 2653 McCormick Dr, Clearwater, FL, 33759

President

Name Role Address
demyan mark President 7300 Park Street, Seminole, FL

Vice President

Name Role Address
mccauley william Vice President 7300 Park Street, Seminole, FL

Secretary

Name Role Address
Trudeau Paul Secretary 7300 Park Street, Seminole, FL

Treasurer

Name Role Address
Grande Michael Treasurer 7300 Park St, Seminole, FL, 33777

Director

Name Role Address
Pillo Moshe Director 7300 Park St, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 Rabin Parker Gurley PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 2653 McCormick Dr, Clearwater, FL 33759 No data
AMENDMENT 2023-09-15 No data No data
NAME CHANGE AMENDMENT 2023-09-15 WELLS COURT CONDOMINIUM ASSOCIATION, INC No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-17 7300 PARK STREET, SEMINOLE, FL 33777 No data
CHANGE OF MAILING ADDRESS 2011-10-17 7300 PARK STREET, SEMINOLE, FL 33777 No data

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 Feb 2025

Sources: Florida Department of State