Entity Name: | ULTIMAR TWO 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: | 06 Feb 1992 (33 years ago) |
Document Number: | N47191 |
FEI/EIN Number |
593112883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1540 GULF BLVD., 2 FLOOR OFFICE, CLEARWATER, FL, 33767 |
Mail Address: | 1540 GULF BLVD., 2 FLOOR OFFICE, CLEARWATER, FL, 33767 |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cisneros Mark | President | 1540 Gulf Blvd.., Clearwater, FL, 33767 |
Chernek Harry | Vice President | 1540 Gulf Blvd., Clearwater, FL, 33767 |
Fernandez Waldo | Treasurer | 1540 Gulf Blvd, Clearwater, FL, 33767 |
Lennard Karen | Secretary | 1540 GULF BLVD., CLEARWATER, FL, 33767 |
Weimer Linda | Director | 1540 Gulf Blvd, Clearwater, FL, 33767 |
Cisneros Mark | Agent | 1540 Gulf Blvd., Clearwater, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-10 | Cisneros, Mark | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-10 | 1540 Gulf Blvd., Apt.#703, Clearwater, FL 33767 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-08 | 1540 GULF BLVD., 2 FLOOR OFFICE, CLEARWATER, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2010-01-08 | 1540 GULF BLVD., 2 FLOOR OFFICE, CLEARWATER, FL 33767 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State