Entity Name: | THE ANTIGUA AT DOLPHIN CAY PROPERTY OWNER'S 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: | 06 Jun 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Jun 2019 (6 years ago) |
Document Number: | N43743 |
FEI/EIN Number |
593127597
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 |
---|---|---|
Zacur, Graham, & Costis, PA | Agent | 5200 Central Avenue, St. Petersburg, FL, 33707 |
Lanell Peter | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Schrumpf Raymond | Treasurer | c/o Condominium Associates, Clearwater, FL, 33762 |
Ferraro Albert | Vice President | c/o Condominium Associates, Clearwater, FL, 33762 |
Covington Jeffery | Secretary | c/o Condominium Associates, Clearwater, FL, 33762 |
Koester Thomas | President | c/o Condominium Associates, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
NAME CHANGE AMENDMENT | 2019-06-07 | THE ANTIGUA AT DOLPHIN CAY PROPERTY OWNER'S ASSOCIATION INC. | - |
REGISTERED AGENT NAME CHANGED | 2014-03-27 | Zacur, Graham, & Costis, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-27 | 5200 Central Avenue, St. Petersburg, FL 33707 | - |
AMENDMENT | 1993-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-16 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-13 |
Name Change | 2019-06-07 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State