Search icon

ULTIMAR THREE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ULTIMAR THREE 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: 30 Jun 1995 (30 years ago)
Document Number: N95000003146
FEI/EIN Number 593328312

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

Address: 1560 GULF BLVD., CLEARWATER, FL, 33767, US
Mail Address: 1560 GULF BLVD., CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Kenneth E Treasurer 1560 GULF BLVD #1702, CLEARWATER, FL, 33767
Schryver Jacky J Secretary 1560 GULF BLVD #1507, CLEARWATER, FL, 33767
Smith Craig A President 1560 GULF BLVD. #205, CLEARWATER, FL, 33767
Cabuz Cleopatra Director 1560 Gulf Blvd. #1403, Clearwater, FL, 33767
Fiedler Thomas M Vice President 1560 Gulf Blvd. #1402, Clearwater, FL, 33767
Crockett Kristin Agent 3361 Hibiscus Dr. E., Belleair Beach, FL, 33786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-06 Crockett, Kristin -
REGISTERED AGENT ADDRESS CHANGED 2024-01-06 3361 Hibiscus Dr. E., Belleair Beach, FL 33786 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-03 1560 GULF BLVD., CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 1998-02-03 1560 GULF BLVD., CLEARWATER, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2024-01-06
AMENDED ANNUAL REPORT 2023-08-21
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State