Entity Name: | ARTHUR'S CAPRI CONDOMINIUM, 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: | 17 Jul 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Dec 2024 (5 months ago) |
Document Number: | N14000006683 |
FEI/EIN Number |
47-2843047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 265 116th ave, TREASURE ISLAND, FL, 33706, US |
Mail Address: | 265 116th ave, TREASURE ISLAND, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Siciliano Gregory | President | 265 116th ave, TREASURE ISLAND, FL, 33706 |
Grieco Donald | Vice President | 245 116 ave, TREASURE ISLAND, FL, 33706 |
SICILIANO Dawn | Treasurer | 265 116th ave, TREASURE ISLAND, FL, 33706 |
Grieco Catherine | Secretary | 245 116 th AVENUE, TREASURE ISLAND, FL, 33706 |
Siciliano Gregory | Agent | 265 116TH AVENUE, TREASURE ISLAND, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-04 | 245 116TH AVENUE, TREASURE ISLAND, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2024-12-04 | 245 116TH AVENUE, TREASURE ISLAND, FL 33706 | - |
AMENDMENT | 2024-12-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 265 116TH AVENUE, TREASURE ISLAND, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | Siciliano, Gregory | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 265 116th ave, TREASURE ISLAND, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 265 116th ave, TREASURE ISLAND, FL 33706 | - |
AMENDMENT | 2020-12-28 | - | - |
AMENDMENT | 2018-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
Amendment | 2024-12-04 |
AMENDED ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-27 |
Amendment | 2020-12-28 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State