Search icon

THE DOMINICA AT DOLPHIN CAY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE DOMINICA AT DOLPHIN CAY OWNER'S 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: 25 Oct 1993 (32 years ago)
Document Number: N93000004932
FEI/EIN Number 593215871

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

Address: c/o Condominium Associates, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US
Mail Address: c/o Condominium Associates, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kipp Walter Vice President c/o Condominium Associates, Clearwater, FL, 33762
Schierholz John Director c/o Condominium Associates, Clearwater, FL, 33762
Hazard David Secretary c/o Condominium Associates, Clearwater, FL, 33762
Feibelman Alan President c/o Condominium Associates, Clearwater, FL, 33762
Bivona Joseph Treasurer c/o Condominium Associates, Clearwater, FL, 33762
Zacur & Graham, PA Agent 5200 Central Avenue, St. Petersburg, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 c/o Condominium Associates, 3001 Executive Drive Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2022-04-11 c/o Condominium Associates, 3001 Executive Drive Suite 260, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2021-03-11 Zacur & Graham, PA -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 5200 Central Avenue, St. Petersburg, FL 33707 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State