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 |
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 |
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 | - |
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