Search icon

EL MAR TOWNHOMES ASSOCIATION, INC.

Company Details

Entity Name: EL MAR TOWNHOMES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2001 (24 years ago)
Document Number: N98000002503
FEI/EIN Number NOT APPLICABLE
Address: 18522 GULF BLVD, INDIAN SHORES, FL, 33785
Mail Address: 18522 Gulf Blvd., Unit A, INDIAN SHORES, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Pequinot Margot Esq. Agent 164 8th Avenue SW, Largo, FL, 33770

President

Name Role Address
Caldwell David C President 18522 GULF BLVD., INDIAN SHORES, FL, 33785

Director

Name Role Address
Caldwell David Director 18522 Gulf Blvd., INDIAN SHORES, FL, 33785

Secretary

Name Role Address
Suan Alan and Beth S Secretary 127 Gildwood Place, The Woodlands, TX, 773754393

Vice President

Name Role Address
Prudlow Bonnie K Vice President 18522 GULF BLVD, INDIAN SHORES, FL, 33785

Treasurer

Name Role Address
Fincher Darlene H Treasurer 18522 GULF BLVD, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 Fincher, Darlene Holm, Treasurer No data
CHANGE OF MAILING ADDRESS 2024-01-29 18522 GULF BLVD, INDIAN SHORES, FL 33785 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 164 8th Avenue SW, Largo, FL 33770 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 18522 GULF BLVD, INDIAN SHORES, FL 33785 No data
REINSTATEMENT 2001-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State