Entity Name: | CHARLESTON CORNERS 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: | 16 Jul 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Oct 1990 (35 years ago) |
Document Number: | N39123 |
FEI/EIN Number |
593080537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US |
Mail Address: | c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOTCKY MELANIE | Secretary | c/o Condominium Associates, Clearwater, FL, 33762 |
Small George | Vice President | c/o Condominium Associates, Clearwater, FL, 33762 |
LOVE TIFFANY | Agent | 100 Tampa Street, Tampa, FL, 33602 |
LAPLANTE NYDIA | President | c/o Condominium Associates, Clearwater, FL, 33762 |
Delgado-Josey Thelma | Treasurer | c/o Condominium Associates, Clearwater, FL, 33762 |
dUNCAN ELSA | Director | 3001 Executive Drive, Ste 260, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-15 | LOVE, TIFFANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 100 Tampa Street, Suite 4000, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
AMENDMENT | 1990-10-31 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State