Search icon

GEORGETOWN EAST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GEORGETOWN EAST 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: 15 Aug 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 May 2022 (3 years ago)
Document Number: N10717
FEI/EIN Number 592576438

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

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISTEL DAN Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
BASS PAMELA Vice President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
BASS PAMELA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
BRIBIESCAS GERALD Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
TISCHENDORF DIANA Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
TISCHENDORF DIANA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
NICELY MARK Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
BARTOSZEK KAREN President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
BARTOSZEK KAREN Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2017-06-05 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2017-06-05 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2017-06-05 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-08
Amended and Restated Articles 2022-05-23
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-15
AMENDED ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2017-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State