Entity Name: | ONE ST. PETERSBURG 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: | 12 Sep 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Mar 2020 (5 years ago) |
Document Number: | N18000009829 |
FEI/EIN Number |
83-1895655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2870 Scherer Drive N., ST. PETERSBURG, FL, 33716, US |
Mail Address: | 2870 Scherer Drive N., ST. PETERSBURG, FL, 33716, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burns James | Vice President | 2870 Scherer Drive N., ST. PETERSBURG, FL, 33716 |
Siegfried, Rivera, Hyman, Lerner, De La To | Agent | 201 Alhambra Cir, Coral Gables, FL, 33134 |
Wallace Timothy | President | 2870 Scherer Drive N., ST. PETERSBURG, FL, 33716 |
Arps Paul | Director | 2870 Scherer Drive N., ST. PETERSBURG, FL, 33716 |
St. Cin Jennifer | Secretary | 2870 Scherer Drive N., ST. PETERSBURG, FL, 33716 |
Rogerson Jim | Treasurer | 2870 Scherer Drive N., ST. PETERSBURG, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-25 | Siegfried, Rivera, Hyman, Lerner, De La Torre, Mars & Sobel, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 201 Alhambra Cir, 11th Flr, Coral Gables, FL 33134 | - |
AMENDMENT | 2020-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-08 | 2870 Scherer Drive N., Suite 100, ST. PETERSBURG, FL 33716 | - |
CHANGE OF MAILING ADDRESS | 2020-01-08 | 2870 Scherer Drive N., Suite 100, ST. PETERSBURG, FL 33716 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-08 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-25 |
Reg. Agent Change | 2022-01-18 |
AMENDED ANNUAL REPORT | 2021-06-03 |
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-11-05 |
Amendment | 2020-03-17 |
ANNUAL REPORT | 2020-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State