Search icon

CHARLESTON CORNERS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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