Search icon

SEASIDE AT BELLEAIR I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEASIDE AT BELLEAIR I 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: 01 Jun 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 1998 (27 years ago)
Document Number: N93000002569
FEI/EIN Number 593206211

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

Address: Seaside at Belleair I Condominium Associat, 3001 Executive Drive, Clearwater, FL, 33762, US
Mail Address: Seaside at Belleair I Condominium c/o Cond, 3001 Executive Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whittle Carole Secretary Seaside at Belleair I Condominium c/o Cond, Clearwater, FL, 33762
Brainer David Treasurer Seaside at Belleair I Condominium c/o Cond, Clearwater, FL, 33762
Kuk Joanne Director Seaside at Belleair I Condominium c/o Cond, Clearwater, FL, 33762
Nelson Lois Director Seaside at Belleair I Condominium c/o Cond, Clearwater, FL, 33762
Douglas Scott President Seaside at Belleair I Condominium c/o Cond, Clearwater, FL, 33762
ZACUR, GRAHAM & COSTIS, P.A. Agent 5200 CENTRAL AVENUE, ST. PETERSBURG, FL, 337334409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-06 Seaside at Belleair I Condominium Association c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2023-11-06 Seaside at Belleair I Condominium Association c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2012-04-11 ZACUR, GRAHAM & COSTIS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 5200 CENTRAL AVENUE, ST. PETERSBURG, FL 33733-4409 -
AMENDMENT 1998-03-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-11-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State