Search icon

THE HEART AND VASCULAR PAVILION CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HEART AND VASCULAR PAVILION CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: N96000003867
FEI/EIN Number 593518640

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

Address: 1240 S. FORT HARRISON AVENUE, CLEARWATER, FL, 33756
Mail Address: C/O PERSHING, YOAKLEY & ASSOCIATES, 3000 BAYPORT DRIVE, TAMPA, FL, 33607, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALDERI LOU President 1240 S. FORT HARRISON AVENUE, CLEARWATER, FL, 33756
GALDERI LOU Director 1240 S. FORT HARRISON AVENUE, CLEARWATER, FL, 33756
BEAMON RON Treasurer 1240 S. FORT HARRISON AVENUE, CLEARWATER, FL, 33756
SIMMONS FREDERIC J Secretary 1240 S. FORT HARRISON AVENUE, CLEARWATER, FL, 33756
SIMMONS FREDERIC J Director 1240 S. FORT HARRISON AVENUE, CLEARWATER, FL, 33756
TREMONTI CARL Trustee 1240 S. FORT HARRISON AVENUE, CLEARWATER, FL, 33756
CLINE HARRY S Agent 625 COURT ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-29 - -
CHANGE OF MAILING ADDRESS 2025-01-29 455 Pinellas Street, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2025-01-29 Aungst, Jr., Brian J., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 625 Court Street, Suite 200, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 455 Pinellas Street, Clearwater, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2005-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2025-01-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State