Entity Name: | ANCHOR COVE - 1 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 Jun 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 1989 (36 years ago) |
Document Number: | N09738 |
FEI/EIN Number |
592596450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 SUN BLVD, #103, SAINT PETERSBURG, FL, 33715, US |
Mail Address: | 5901 SUN BLVD, #103, SAINT PETERSBURG, FL, 33715, US |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPLINTER DAN | Vice President | 5901 SUN BLVD, SAINT PETERSBURG, FL, 33715 |
Afeld Lora | Treasurer | 5901 SUN BLVD, SAINT PETERSBURG, FL, 33715 |
Carlson Richard | President | 5901 SUN BLVD, SAINT PETERSBURG, FL, 33715 |
SCHINKER DAVID | Secretary | 5901 SUN BLVD, ST PETERSBURG, FL, 33715 |
RHINES JASON | Director | 5901 SUN BLVD, ST PETERSBURG, FL, 33715 |
Cianfrone and De Furio | Agent | 1964 BAYSHORE BLVD, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-25 | Cianfrone and De Furio | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-17 | 1964 BAYSHORE BLVD, SUITE A, DUNEDIN, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-10 | 5901 SUN BLVD, #103, SAINT PETERSBURG, FL 33715 | - |
CHANGE OF MAILING ADDRESS | 2010-03-10 | 5901 SUN BLVD, #103, SAINT PETERSBURG, FL 33715 | - |
REINSTATEMENT | 1989-03-20 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1987-10-22 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State