Search icon

SILVER SANDS BEACH & RACQUET CLUB THREE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVER SANDS BEACH & RACQUET CLUB THREE 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: 27 Aug 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Aug 2009 (16 years ago)
Document Number: N50613
FEI/EIN Number 593139648

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6595 Sunset way, St Pete Beach, FL, 33706, US
Mail Address: 6595 Sunset way, St Pete Beach, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Danielson Thomas President 6595 Sunset way, St Pete Beach, FL, 33706
Kirkwood Karla Vice President 6595 Sunset way, St Pete Beach, FL, 33706
Kelly Mark Secretary 6595 Sunset way, St Pete Beach, FL, 33706
South Robert Director 6595 SUNSET WAY, ST PETE BCH, FL, 33706
SCHNITZLEIN PAUL Director 6595 SUNSET WAY, ST PETE BCH, FL, 33706
Zacur, Graham & Costis, P.A. Agent 5200 Central Avenue, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-17 6595 Sunset way, St Pete Beach, FL 33706 -
CHANGE OF MAILING ADDRESS 2018-02-17 6595 Sunset way, St Pete Beach, FL 33706 -
REGISTERED AGENT NAME CHANGED 2018-02-17 Zacur, Graham & Costis, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-17 5200 Central Avenue, ST. PETERSBURG, FL 33707 -
CANCEL ADM DISS/REV 2009-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
AMENDED ANNUAL REPORT 2023-12-03
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-13
AMENDED ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State