Entity Name: | TOWN APARTMENT, INC., NO. 5, A CONDOMINIUM |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 13 Dec 1965 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2024 (a year ago) |
Document Number: | 710044 |
FEI/EIN Number |
591143085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1900 61st Avenue North, St Petersburg, FL, 33714, US |
Address: | 1900 61st Avenue North, Office, St Petersburg, FL, 33714, US |
ZIP code: | 33714 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Donahue Susan | Vice President | 5876 21st Street North #8, St Petersburg, FL, 33714 |
Miller Laurie | Secretary | 5900 21st Street North #5, St Petersburg, FL, 33714 |
KUFFER ARLENE | Director | 5876 21st Street North #7, St Petersburg, FL, 33714 |
Mullins Jane | Director | 5876 21st Street North #9, St Petersburg, FL, 33714 |
Nakelski Evelyn | Agent | 5900 21st Street North #9, St Petersburg, FL, 33714 |
Nakelski Evelyn | President | 5900 21st Street North #9, St Petersburg, FL, 33714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-06 | Shepherd, Andrea | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 1900 61ST AVE N, OFFICE, St Petersburg, FL 33714 | - |
REINSTATEMENT | 2024-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 1900 61st Avenue North, Office, St Petersburg, FL 33714 | - |
CHANGE OF MAILING ADDRESS | 2022-02-28 | 1900 61st Avenue North, Office, St Petersburg, FL 33714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
REINSTATEMENT | 2024-02-12 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-06-07 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State