Entity Name: | EL MAR TOWNHOMES 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 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Caldwell David C | President | 18522 GULF BLVD., INDIAN SHORES, FL, 33785 |
Caldwell David | Director | 18522 Gulf Blvd., INDIAN SHORES, FL, 33785 |
Suan Alan and Beth S | Secretary | 127 Gildwood Place, The Woodlands, TX, 773754393 |
Prudlow Bonnie K | Vice President | 18522 GULF BLVD, INDIAN SHORES, FL, 33785 |
Fincher Darlene H | Treasurer | 18522 GULF BLVD, INDIAN SHORES, FL, 33785 |
Pequinot Margot Esq. | Agent | 164 8th Avenue SW, Largo, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-30 | Fincher, Darlene Holm, Treasurer | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 18522 GULF BLVD, INDIAN SHORES, FL 33785 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 164 8th Avenue SW, Largo, FL 33770 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-20 | 18522 GULF BLVD, INDIAN SHORES, FL 33785 | - |
REINSTATEMENT | 2001-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
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 Apr 2025
Sources: Florida Department of State