Entity Name: | THE MERIDIAN AT ST. PETERSBURG CONDOMINIUM ASSOCIATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MERIDIAN AT ST. PETERSBURG CONDOMINIUM ASSOCIATION, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 23 Feb 2016 (9 years ago) |
Document Number: | P16000017571 |
FEI/EIN Number |
811582955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2253 CENTRAL AV, ST PETERSBURG, FL, 33713, US |
Mail Address: | P O Box 2742, Oldsmar, FL, 34677, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sellner Kathryn | President | 359 Lily Pad Ln, Templeton, CA, 93465 |
Kelley Paul | Vice President | 2253 CENTRAL AV, ST PETERSBURG, FL, 33713 |
Zaniol Alexandrea | Secretary | 7511 Burlington Ave North, St Petersburg, FL, 33710 |
Sellner Kathryn | Treasurer | 359 Lily Pad Ln, Templeton, CA, 93465 |
Livingston Sherry | Agent | 7130 Silvermill Dr, Tampa, FL, 33635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 7130 Silvermill Dr, Tampa, FL 33635 | - |
CHANGE OF MAILING ADDRESS | 2019-04-14 | 2253 CENTRAL AV, ST PETERSBURG, FL 33713 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-03 | Livingston, Sherry | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-02-13 |
AMENDED ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2017-01-03 |
Off/Dir Resignation | 2016-11-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State