Search icon

SNELL ISLE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SNELL ISLE PROPERTY OWNERS 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: 25 Sep 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 1991 (33 years ago)
Document Number: N22685
FEI/EIN Number 590247525

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

Address: 1229 Central Avenue, ST. PETERSBURG, FL, 33705, US
Mail Address: P.O. BOX 7053, ST. PETERSBURG, FL, 33734
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cappa II John R Director 1233 Eden Isle Dr. NE, St. Petersburg, FL, 33704
Tielemans Scott President 1041 Snell Isle Blvd NE, St. Petersburg, FL, 33704
McQueen Deneen Director 830 Monterey Blvd. NE, Saint Petersburg, FL, 33704
Bitter Kristin Director 1253 Cordova Blvd NE, Saint Petersburg, FL, 33704
Means Mary F Director 1350 Snell Isle Blvd NE, Saint Petersburg, FL, 33704
Farmer Lisa R Director 930 Monterey Pt NE, Saint Petersburg, FL, 33704
ADMIRE DOROTHY Agent 1197 Eden Isle Blvd. NE, SAINT PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 1197 Eden Isle Blvd. NE, Unit 1, SAINT PETERSBURG, FL 33704 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 1229 Central Avenue, ST. PETERSBURG, FL 33705 -
REGISTERED AGENT NAME CHANGED 2005-01-18 ADMIRE, DOROTHY -
AMENDMENT 1991-11-18 - -
CHANGE OF MAILING ADDRESS 1991-07-15 1229 Central Avenue, ST. PETERSBURG, FL 33705 -
AMENDMENT 1990-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State