Search icon

THE ANTIGUA AT DOLPHIN CAY PROPERTY OWNER'S ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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