Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE ANTIGUA AT DOLPHIN CAY PROPERTY OWNER'S ASSOCIATION INC.
Filing Information
N43743
59-3127597
06/06/1991
FL
ACTIVE
NAME CHANGE AMENDMENT
06/07/2019
NONE
Principal Address
Changed: 03/31/2022
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762
3001 Executive Drive
Suite 260
Clearwater, FL 33762
Changed: 03/31/2022
Mailing Address
Changed: 03/31/2022
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762
3001 Executive Drive
Suite 260
Clearwater, FL 33762
Changed: 03/31/2022
Registered Agent Name & Address
Zacur, Graham, & Costis, PA
Name Changed: 03/27/2014
Address Changed: 03/27/2014
5200 Central Avenue
St. Petersburg, FL 33707
St. Petersburg, FL 33707
Name Changed: 03/27/2014
Address Changed: 03/27/2014
Officer/Director Detail
Name & Address
Title Director
Lanell, Peter
Title Treasurer
Koester, Thomas
Title VP
Bloniarz, Thomas
Title President
Ferraro, Albert
Title Secretary
Covington, Jeffery
Title Director
Lanell, Peter
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762
3001 Executive Drive
Suite 260
Clearwater, FL 33762
Title Treasurer
Koester, Thomas
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762
3001 Executive Drive
Suite 260
Clearwater, FL 33762
Title VP
Bloniarz, Thomas
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762
3001 Executive Drive
Suite 260
Clearwater, FL 33762
Title President
Ferraro, Albert
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762
3001 Executive Drive
Suite 260
Clearwater, FL 33762
Title Secretary
Covington, Jeffery
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762
3001 Executive Drive
Suite 260
Clearwater, FL 33762
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 03/29/2023 |
2024 | 04/08/2024 |
Document Images