Search icon

ANGLER'S PARADISE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ANGLER'S PARADISE 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: 27 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 1991 (34 years ago)
Document Number: N20846
FEI/EIN Number 592888807

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

Address: C/O RICARDO ALVAREZ, 2600 BEACH TRAIL #1A, INDIAN ROCKS BEACH, FL, 33785
Mail Address: C/O RICARDO ALVAREZ, 2600 BEACH TRAIL #1A, INDIAN ROCKS BEACH, FL, 33785
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANDY, SCOTT Treasurer 2600 BEACH TRAIL #2B, INDIAN ROCKS BCH., FL, 33785
GANDY, SCOTT Director 2600 BEACH TRAIL #2B, INDIAN ROCKS BCH., FL, 33785
HANSON, TONY N. Treasurer 2600 BEACH TRAIL #2B, INDIAN ROCKS BCH., FL, 33785
HANSON, TONY N. Director 2600 BEACH TRAIL #2B, INDIAN ROCKS BCH., FL, 33785
ALVAREZ RICARDO, CORP. President -
ALVAREZ RICARDO, CORP. Director -
GANDY, SCOTT Secretary 2600 BEACH TRAIL #2B, INDIAN ROCKS BCH., FL, 33785
ALVAREZ RICARDO, CORP. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-03 C/O RICARDO ALVAREZ, 2600 BEACH TRAIL #1A, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF MAILING ADDRESS 2009-04-03 C/O RICARDO ALVAREZ, 2600 BEACH TRAIL #1A, INDIAN ROCKS BEACH, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 2600 BEACH TRAIL, #1A, INDIAN ROCKS BEACH, FL 33785 -
REINSTATEMENT 1991-02-11 - -
REGISTERED AGENT NAME CHANGED 1991-02-11 ALVAREZ, RICARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State