Search icon

PARKSIDE COLONY, INC. - Florida Company Profile

Company Details

Entity Name: PARKSIDE COLONY, 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: 23 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2011 (14 years ago)
Document Number: N21273
FEI/EIN Number 592874916

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

Address: 24701 US HWY 19 N., STE 102, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HWY 19 N., STE 102, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMONETTE JOAN Vice President 24701 US HWY 19 N., STE 102, CLEARWATER, FL, 33763
AMONETTE JOAN Director 24701 US HWY 19 N., STE 102, CLEARWATER, FL, 33763
CROWLEY DIANA Secretary 24701 US HWY 19 N., STE 102, CLEARWATER, FL, 33763
RESCHAR NANCY Treasurer 24701 US HWY 19 N., STE 102, CLEARWATER, FL, 33763
RESCHAR NANCY Director 24701 US HWY 19 N., STE 102, CLEARWATER, FL, 33763
MESSINA THOMAS President 24701 US HWY 19 N., STE 102, CLEARWATER, FL, 33763
MESSINA THOMAS Director 24701 US HWY 19 N., STE 102, CLEARWATER, FL, 33763
BROWDER KAREN Agent 24701 US HWY 19 N., STE 102, CLEARWATER, FL, 33763
CROWLEY DIANA Director 24701 US HWY 19 N., STE 102, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-18 BROWDER, KAREN -
REINSTATEMENT 2011-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 24701 US HWY 19 N., STE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2011-04-08 24701 US HWY 19 N., STE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 24701 US HWY 19 N., STE 102, CLEARWATER, FL 33763 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-03-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State