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 |
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 |
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 | - | - |
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