Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PIER HOUSE CONDOMINIUM ASSOCIATION, INC.
Filing Information
759794
59-2320737
08/26/1981
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
10/12/2001
NONE
Principal Address
Changed: 03/29/2001
20019 GULF BLVD
INDIAN SHORES, FL 33785
INDIAN SHORES, FL 33785
Changed: 03/29/2001
Mailing Address
Changed: 02/25/2000
P. O. BOX 391
INDIAN ROCKS BEACH, FL 33785
INDIAN ROCKS BEACH, FL 33785
Changed: 02/25/2000
Registered Agent Name & Address
Cercek, Lisa K
Name Changed: 04/10/2019
Address Changed: 03/08/2022
19455 Gulf Blvd
Unit 8A
Indian Shores, FL 33785
Unit 8A
Indian Shores, FL 33785
Name Changed: 04/10/2019
Address Changed: 03/08/2022
Officer/Director Detail
Name & Address
Title VP
Walters, Sandra
Title Secretary
Donnelly, Peter
Title President
Bucholtz, Robert
Title Treasurer
Guarrasi, Joseph
Title Director
FERRELL, DONNA
Title DIRECTOR
SYKES, NANCY
Title DIRECTOR
ARRUDA, DONNA
Title VP
Walters, Sandra
20019 GULF BLVD.,
INDIAN SHORES, FL 33785
INDIAN SHORES, FL 33785
Title Secretary
Donnelly, Peter
20019 Gulf Blvd
Indian Shores, FL 33785
Indian Shores, FL 33785
Title President
Bucholtz, Robert
20019 GULF BLVD.
INDIAN SHORES, FL 33785
INDIAN SHORES, FL 33785
Title Treasurer
Guarrasi, Joseph
20019 Gulf Blvd
Indian Shores, FL 33785
Indian Shores, FL 33785
Title Director
FERRELL, DONNA
20019 Gulf Blvd
Indian Shores, FL 33785
Indian Shores, FL 33785
Title DIRECTOR
SYKES, NANCY
20019 GULF BLVD
INDIAN SHORES,, FL 33785
INDIAN SHORES,, FL 33785
Title DIRECTOR
ARRUDA, DONNA
20019 GULF BLVD.
INDIAN SHORES, FL 33785
INDIAN SHORES, FL 33785
Annual Reports
Report Year | Filed Date |
2021 | 03/09/2021 |
2022 | 03/08/2022 |
2023 | 03/08/2023 |
Document Images