Entity Name: | BLIND PASS RESORT CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jun 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N07000005598 |
FEI/EIN Number |
204141721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 292531, TAMPA, FL, 33687-2531 |
Address: | 7901 BLIND PASS RD, ST PETE BEACH, FL, 33706 |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIOMBETTI THOMAS A | President | P O BOX 292531, TEMPLE TERRACE, FL, 336872531 |
GIOMBETTI THOMAS A | Director | P O BOX 292531, TEMPLE TERRACE, FL, 336872531 |
ZIETH RANDALL L | Vice President | W3133 ORCHARD AVE, GREEN LAKE, WI, 54941 |
ZIETH RANDALL L | Director | W3133 ORCHARD AVE, GREEN LAKE, WI, 54941 |
DUZINSKE ROBERT D | Secretary | N8747 N DOUGLAS ST, RIPON, WI, 54971 |
DUZINSKE ROBERT D | Treasurer | N8747 N DOUGLAS ST, RIPON, WI, 54971 |
DUZINSKE ROBERT D | Director | N8747 N DOUGLAS ST, RIPON, WI, 54971 |
GIOMBETTI THOMAS A | Agent | 8515 ALEXANDRA ARBOR LANE, TEMPLE TERRACE, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 7901 BLIND PASS RD, ST PETE BEACH, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 7901 BLIND PASS RD, ST PETE BEACH, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-29 | GIOMBETTI, THOMAS A | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 8515 ALEXANDRA ARBOR LANE, TEMPLE TERRACE, FL 33637 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-04-18 |
ANNUAL REPORT | 2009-01-30 |
ANNUAL REPORT | 2008-04-29 |
Domestic Non-Profit | 2007-06-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State