Entity Name: | TOWN APARTMENTS, INC. NO. 10, (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: | 23 Jan 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 1985 (39 years ago) |
Document Number: | 712134 |
FEI/EIN Number |
592876277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 61st Avenue North, St Petersburg, FL, 33714, US |
Mail Address: | 1900 61st Avenue North, St Petersburg, FL, 33714, US |
ZIP code: | 33714 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wock Kathy | President | 1950 58th Avenue North #1, St Petersburg, FL, 33714 |
Rath Robina | Vice President | 1950 58th Avenue North #15, St Petersburg, FL, 33714 |
Nappi Doria | Treasurer | 2050 58th Avenue North #15, St Petersburg, FL, 33714 |
Nickelby Kathy | Secretary | 1950 58th Avenue North #21, St Petersburg, FL, 33714 |
Graham Judith | Director | 1950 58th Avenue North #2, St Petersburg, FL, 33714 |
Giannetti Camille | Director | 2050 58th Ave North #11, St Petersburg, FL, 33714 |
Wock Kathy | Agent | 1950 58th Avenue North #1, St Petersburg, FL, 33714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-06 | Wock, Kathy | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 1950 58th Avenue North #1, St Petersburg, FL 33714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 1900 61st Avenue North, St Petersburg, FL 33714 | - |
CHANGE OF MAILING ADDRESS | 2022-02-28 | 1900 61st Avenue North, St Petersburg, FL 33714 | - |
REINSTATEMENT | 1985-11-14 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-06-07 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State