Entity Name: | THE SKYVIEW 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: | 23 Sep 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2015 (9 years ago) |
Document Number: | N13000008597 |
FEI/EIN Number |
46-5613623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 111 2nd Avenue NE, Saint Petersburg, FL, 33701, US |
Address: | 5 North Osceola Ave., CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gillotte Lee Anne | President | 111 2nd Avenue NE, Saint Petersburg, FL, 33701 |
Agami Monica | Vice President | 111 2nd Avenue NE, Saint Petersburg, FL, 33701 |
Supplee Todd | Treasurer | 111 2nd Avenue NE, Saint Petersburg, FL, 33701 |
Melrose Erika | Secretary | 111 2nd Avenue NE, Saint Petersburg, FL, 33701 |
Agami Cleman | Director | 111 2nd Avenue NE, Saint Petersburg, FL, 33701 |
KBManagement Services Group | Agent | 111 2nd Avenue NE, Saint Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-31 | 5 North Osceola Ave., CLEARWATER, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | KBManagement Services Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 111 2nd Avenue NE, 360, Saint Petersburg, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-01 | 5 North Osceola Ave., CLEARWATER, FL 33755 | - |
REINSTATEMENT | 2015-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-08 |
REINSTATEMENT | 2015-10-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State