Entity Name: | SCOTSDALE PROFESSIONAL CENTER 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: | 24 Sep 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2003 (22 years ago) |
Document Number: | N51056 |
FEI/EIN Number |
593145275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1460 BELTREES ST., Ste. 9, DUNEDIN, FL, 34698, US |
Mail Address: | Davidson, Jamieson & Cristini, PL, 1956 Bayshore Blvd., Dunedin, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSLEY JOHN W | Director | 1780 Co. Rd. 753, Webster, FL, 33597 |
BOSLEY EDNA L | Director | 1780 Co. Rd. 753, Webster, FL, 33597 |
EVANS LARRY L | President | 3079 Braeloch Circle W., Clearwater, FL, 33761 |
EVANS LARRY L | Director | 3079 Braeloch Circle W., Clearwater, FL, 33761 |
AVEDISIAN ROBERT | Secretary | 1480 BELTREES ST., DUNEDIN, FL, 34698 |
AVEDISIAN ROBERT | Director | 1480 BELTREES ST., DUNEDIN, FL, 34698 |
BOSLEY, JOHN W. | Agent | 1780 Co. Rd.753, Webster, FL, 33597 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-01 | 1460 BELTREES ST., Ste. 9, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 1460 BELTREES ST., Ste. 9, DUNEDIN, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 1780 Co. Rd.753, Webster, FL 33597 | - |
REINSTATEMENT | 2003-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-06-03 | BOSLEY, JOHN W. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State