Search icon

ONE ST. PETERSBURG CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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