Entity Name: | MONTCLAIR AT AUDUBON 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: | 03 Aug 1989 (36 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Apr 2015 (10 years ago) |
Document Number: | N33556 |
FEI/EIN Number |
650140748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Precedent Hospitality, 3001 Executive Drive, Clearwater, FL, 33762, US |
Mail Address: | C/O Precedent Hospitality, 3001 Executive Drive, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vecchione Michael | President | C/O Precedent Hospitality, Clearwater, FL, 33762 |
Sherman Mary Lou | Treasurer | C/O Precedent Hospitality, Clearwater, FL, 33762 |
Grecky Joseph | Secretary | C/O Precedent Hospitality, Clearwater, FL, 33762 |
Murrell Robert | Agent | Murrell Law Firm, Naples, FL, 34109 |
Arrowsmith Thomas | Director | C/O Precedent Hospitality, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | Murrell Law Firm, 5415 Jaeger Road,, Suite B, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-17 | Murrell, Robert | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-29 | C/O Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2021-07-29 | C/O Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
AMENDED AND RESTATEDARTICLES | 2015-04-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2023-04-13 |
AMENDED ANNUAL REPORT | 2022-12-15 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State