Entity Name: | COLDSTREAM 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: | 28 Oct 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2020 (5 years ago) |
Document Number: | N17559 |
FEI/EIN Number |
592745866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1323 PIERCE ST, CLEARWATER, FL, 33756, US |
Mail Address: | 1323 PIERCE ST, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUMAN L | President | 1323 PIERCE ST, CLEARWATER, FL, 33756 |
VENEZIA J | Treasurer | 1323 PIERCE ST, CLEARWATER, FL, 33756 |
VENEZIA M | Secretary | 1323 PIERCE ST, CLEARWATER, FL, 33756 |
BAUMAN L | Agent | 1323 PIERCE ST, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-02 | 1323 PIERCE ST, #500, CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-02 | 1323 PIERCE ST, #500, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2020-01-02 | 1323 PIERCE ST, #500, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-02 | BAUMAN, L | - |
REINSTATEMENT | 2020-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000433495 | INACTIVE WITH A SECOND NOTICE FILED | 10-4575-CI-20 | PINELLAS COUNTY CIRCUIT COURT | 2011-06-17 | 2016-07-18 | $18,296.00 | PAUL CHARLES, PO BOX 2894, CLEARWATER, FL 33757 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-12 |
REINSTATEMENT | 2020-01-02 |
REINSTATEMENT | 2007-10-21 |
ANNUAL REPORT | 2006-11-18 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-01-03 |
ANNUAL REPORT | 2004-01-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State