Search icon

ARTHUR'S CAPRI CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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