Entity Name: | LAND'S END AT SUNSET BEACH 3 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: | 28 Jan 1985 (40 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 26 Jan 2024 (a year ago) |
Document Number: | N07333 |
FEI/EIN Number |
59-2645479
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Mieszkowski Stan | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Necco Beau | Secretary | c/o Condominium Associates, Clearwater, FL, 33762 |
Wilson William | Treasurer | c/o Condominium Associates, Clearwater, FL, 33762 |
Hayes Robert | President | c/o Condominium Associates, Clearwater, FL, 33762 |
Litherland James | Vice President | c/o Condominium Associates, Clearwater, FL, 33762 |
Maller Karen | Agent | Johnson, Pope, Bokor, Ruppel & Burns, LLP, Saint Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 | - |
CHANGE OF MAILING ADDRESS | 2025-01-23 | c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | Johnson, Pope, Bokor, Ruppel & Burns, LLP, 490 1st Avenue South, Ste 700, Saint Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-15 | Maller, Karen | - |
AMENDED AND RESTATEDARTICLES | 2024-01-26 | - | - |
REINSTATEMENT | 1999-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-15 |
Amended and Restated Articles | 2024-01-26 |
ANNUAL REPORT | 2023-01-05 |
AMENDED ANNUAL REPORT | 2022-11-14 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-09-04 |
AMENDED ANNUAL REPORT | 2019-07-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State