Search icon

PRESERVE AT WEST VILLAGES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRESERVE AT WEST VILLAGES COMMUNITY 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: 27 Mar 2017 (8 years ago)
Document Number: N17000003293
FEI/EIN Number 822833755

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

Address: c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
Mail Address: c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS LOUIS President c/o Condominium Associates, Clearwater, FL, 33762
Berschwinger L.R. Secretary c/o Condominium Associates, Clearwater, FL, 33762
Titone Diane Treasurer c/o Condominium Associates, Clearwater, FL, 33762
CONDOMINIUM ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 c/o Condominium Associates, 3400 S. Tamiami Trail, Suite 201, Sarasota, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2025-02-10 c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2025-02-10 Najmy Thompson, Attorneys at Law -
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-11-25 c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2024-11-25 Condominium Associates -
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-11-25
Reg. Agent Resignation 2024-09-24
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State