Search icon

PARKSIDE OFFICE PARK LAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARKSIDE OFFICE PARK LAND 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: 05 Feb 2007 (18 years ago)
Document Number: N07000001221
FEI/EIN Number 208502645

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

Address: 24701 US HWY 19 NORTH #102, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HWY 19 NORTH #102, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGES RB President 24701 US HWY 19 NORTH #102, CLEARWATER, FL, 33763
BRIDGES RB Director 24701 US HWY 19 NORTH #102, CLEARWATER, FL, 33763
JUSTINIANO KIMBERLY Vice President 24701 US HWY 19 NORTH #102, CLEARWATER, FL, 33763
JUSTINIANO KIMBERLY Secretary 24701 US HWY 19 NORTH #102, CLEARWATER, FL, 33763
JUSTINIANO KIMBERLY Director 24701 US HWY 19 NORTH #102, CLEARWATER, FL, 33763
ATKINS JORDAN Treasurer 24701 US HWY 19 NORTH #102, CLEARWATER, FL, 33763
ATKINS JORDAN Director 24701 US HWY 19 NORTH #102, CLEARWATER, FL, 33763
COLETTIS PHIL Agent 24701 US HWY 19 NORTH #102, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-28 COLETTIS, PHIL -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 24701 US HWY 19 NORTH #102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2012-04-26 24701 US HWY 19 NORTH #102, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 24701 US HWY 19 NORTH #102, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State