Entity Name: | CAUSEWAY ISLES NEIGHBORHOOD 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: | 24 Jun 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Nov 2004 (20 years ago) |
Document Number: | N99000003884 |
FEI/EIN Number |
593585962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 79th Circle S, ST PETERSBURG, FL, 33707, US |
Mail Address: | 700 79th Circle S, ST PETERSBURG, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Erbeck Bruce | President | 700 79th Circle S, ST PETERSBURG, FL, 33707 |
Erbeck Bruce | Director | 700 79th Circle S, ST PETERSBURG, FL, 33707 |
Kanne John | Vice President | 685 79th Circle S, ST PETERSBURG, FL, 33707 |
Kanne John | Director | 685 79th Circle S, ST PETERSBURG, FL, 33707 |
Richards James K | Treasurer | 7873 3rd Ave S, St Petersburg, FL, 33707 |
Schum Deborah | Secretary | 7840 3rd Ave S, Saint Petersburg, FL, 33707 |
Richards James K | Agent | 7873 3RD AVE S, ST PETERSBURG, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-17 | 700 79th Circle S, ST PETERSBURG, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2023-03-17 | 700 79th Circle S, ST PETERSBURG, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-22 | Richards, James K | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 7873 3RD AVE S, ST PETERSBURG, FL 33707 | - |
CANCEL ADM DISS/REV | 2004-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
Off/Dir Resignation | 2020-12-21 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State