Search icon

BAREFOOT TERRACE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BAREFOOT TERRACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Aug 1987 (37 years ago)
Document Number: N22069
FEI/EIN Number 59-2968784
Address: BAREFOOT TERRACE CONDOMINIUM ASSOC., INC., 19910 Gulf Blvd., Unit 202, INDIAN SHORES, FL 33785
Mail Address: P.O. BOX 152473, TAMPA,, FL 33684
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Prieto, ALicia M Agent 4150 NORTH ARMENIA AVENUE, SUITE 205, TAMPA, FL 33607

Treasurer

Name Role Address
PRIETO, ALICIA Treasurer 8602 LEIGHTON DRIVE, TAMPA,, FL 33614

President

Name Role Address
SCHREIMANN, MARK President 19910 GULF BLVD #401, INDIAN SHORES, FL 33785

Director

Name Role Address
SCHREIMANN, MARK Director 19910 GULF BLVD #401, INDIAN SHORES, FL 33785
Harlow, John Director 19910 Gulf Blvd., Unit 102 Indian Shores, FL 33785
Svoboda, Joseph Director BAREFOOT TERRACE CONDOMINIUM ASSOC., INC., 19910 GULF BLVD Unit 300 INDIAN SHORES, FL 33785
Roszkiewicz, Melissa Director 19910 Gulf Blvd, Unit 201 Indian Shores, FL 33785
Babin, Monica Director 107 S Beverly Street, Tampa, FL 33609
Kubiak, Craig Director 19910 Gulf Blvd, Unit 402 Indian Shores, FL 33785
Barbas, Rex Director 19910 Gulf Blvd., Unit 101 Indian Shores, FL 33785

Vice President

Name Role Address
Kubiak, Craig Vice President 19910 Gulf Blvd, Unit 402 Indian Shores, FL 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 BAREFOOT TERRACE CONDOMINIUM ASSOC., INC., 19910 Gulf Blvd., Unit 202, INDIAN SHORES, FL 33785 No data
REGISTERED AGENT NAME CHANGED 2018-02-10 Prieto, ALicia M No data
CHANGE OF MAILING ADDRESS 2015-03-11 BAREFOOT TERRACE CONDOMINIUM ASSOC., INC., 19910 Gulf Blvd., Unit 202, INDIAN SHORES, FL 33785 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 4150 NORTH ARMENIA AVENUE, SUITE 205, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State