Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SHIPWATCH NINE CONDOMINIUM ASSOCIATION, INC.
Filing Information
N93000005556
59-3225343
12/09/1993
FL
ACTIVE
Principal Address
Changed: 02/26/2021
c/o Condominium Associates.com
11900 Shipwatch Drive
Largo, FL 33774
11900 Shipwatch Drive
Largo, FL 33774
Changed: 02/26/2021
Mailing Address
Changed: 02/26/2021
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762
3001 Executive Drive., Suite 260
Clearwater, FL 33762
Changed: 02/26/2021
Registered Agent Name & Address
Mankin, Leonard
Name Changed: 02/28/2022
Address Changed: 02/28/2022
2535 Landmark Dr.
212
Clearwater, FL 33761
212
Clearwater, FL 33761
Name Changed: 02/28/2022
Address Changed: 02/28/2022
Officer/Director Detail
Name & Address
Title Director
Harvey, Tom
Title President
Tuller, Vicki
Title Secretary
MUSSMANN, GARRETT
Title VP
Smith, Jane
Title Treasurer
Ullrich, Rainer
Title Director
Harvey, Tom
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762
3001 Executive Drive., Suite 260
Clearwater, FL 33762
Title President
Tuller, Vicki
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762
3001 Executive Drive., Suite 260
Clearwater, FL 33762
Title Secretary
MUSSMANN, GARRETT
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762
3001 Executive Drive., Suite 260
Clearwater, FL 33762
Title VP
Smith, Jane
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762
3001 Executive Drive., Suite 260
Clearwater, FL 33762
Title Treasurer
Ullrich, Rainer
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 | 02/28/2022 |
2023 | 01/05/2023 |
2024 | 03/07/2024 |
Document Images