Entity Name: | THE CONDOMINIUM ASSOCIATION OF WATERSIDE III, 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: | 12 Sep 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jul 1986 (39 years ago) |
Document Number: | N11061 |
FEI/EIN Number |
592576688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 Park Street, Seminole, FL, 33777, US |
Mail Address: | Resource Property Management, 7300 Park Street, Seminole, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Green - Lemons Fannie | President | 7300 Park Street, Seminole, FL, 33777 |
allen april | Vice President | 7300 Park Street, Seminole, FL, 33777 |
Gregory Randell | Treasurer | 7300 Park Street, Seminole, FL, 33777 |
Westerman Marielle | Agent | 360 central ave, st. petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 360 central ave, Suite 800, st. petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | Westerman, Marielle | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 7300 Park Street, Seminole, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 7300 Park Street, Seminole, FL 33777 | - |
AMENDMENT | 1986-07-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000540053 | TERMINATED | 1000000609598 | HILLSBOROU | 2014-04-17 | 2034-05-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-06-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State