Search icon

PRESTIGE PARK OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE PARK OWNERS' 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 Jul 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: N93000003474
FEI/EIN Number 593197677

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

Address: 2641 MCCORMICK DR - STE. 103, CLEARWATER, FL, 33759, US
Mail Address: 2641 MCCORMICK DR - STE. 103, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIST JOHN Director 2641 MCCORMICK DR - STE. 103, CLEARWATER, FL, 33759
MARTUKOVICH MARK President 2641 MCCORMICK DR - STE. 103, CLEARWATER, FL, 33759
MARTUKOVICH MARK Director 2641 MCCORMICK DR - STE. 103, CLEARWATER, FL, 33759
CRIST JOHN Vice President 2641 MCCORMICK DR - STE. 103, CLEARWATER, FL, 33759
MARTUKOVICH ROSE Secretary 2641 MCCORMICK DR - STE. 103, CLEARWATER, FL, 33759
MARTUKOVICH ROSE Treasurer 2641 MCCORMICK DR - STE. 103, CLEARWATER, FL, 33759
MARTUKOVICH ROSE Director 2641 MCCORMICK DR - STE. 103, CLEARWATER, FL, 33759
MARTUKOVICH MARK Agent 2641 MCCORMICK DR - STE. 103, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
AMENDMENT 2018-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-15 2641 MCCORMICK DR - STE. 103, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2018-11-15 2641 MCCORMICK DR - STE. 103, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2018-11-15 MARTUKOVICH, MARK -
REGISTERED AGENT ADDRESS CHANGED 2018-11-15 2641 MCCORMICK DR - STE. 103, CLEARWATER, FL 33759 -
AMENDMENT 2013-01-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
Amendment 2018-11-15
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State