Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CAPTAIN'S COVE OF INDIAN SHORES CONDOMINIUM ASSOCIATION, INC.
Filing Information
N02000008413
05-0541278
10/31/2002
FL
ACTIVE
Principal Address
19811 GULF BLVD
INDIAN SHORES, FL 33785
INDIAN SHORES, FL 33785
Mailing Address
Changed: 04/25/2024
PROFESSIONAL CONDO CONCEPTS, INC.
2181 Indian Rocks Road S.
Suite 1
Largo, FL 33774
2181 Indian Rocks Road S.
Suite 1
Largo, FL 33774
Changed: 04/25/2024
Registered Agent Name & Address
Professional Condo Concepts,Inc.
Name Changed: 04/25/2024
Address Changed: 04/25/2024
2181 Indian Rocks Road S., Suite 1
Suite 1
Largo, FL 33774
Suite 1
Largo, FL 33774
Name Changed: 04/25/2024
Address Changed: 04/25/2024
Officer/Director Detail
Name & Address
Title Director, President
Bruno, Anthony
Title Director
McGauran, Brendan
Title Director, Treasurer
Herring, Scott
Title Director, Secretary
Sampath, Sara
Title Director, President
Bruno, Anthony
19811 GULF BLVD # 306
INDIAN SHORES, FL 33785
INDIAN SHORES, FL 33785
Title Director
McGauran, Brendan
19811 Gulf Blvd # 108
Indian Shores, FL 33785
Indian Shores, FL 33785
Title Director, Treasurer
Herring, Scott
246 Blue Stone Circle
Winter Garden, FL 34787
Winter Garden, FL 34787
Title Director, Secretary
Sampath, Sara
429 Vista Oak Drive
Longwood, FL 32779
Longwood, FL 32779
Annual Reports
Report Year | Filed Date |
2022 | 04/09/2022 |
2023 | 04/18/2023 |
2024 | 04/25/2024 |
Document Images