Search icon

TOWN APARTMENTS, INC. NO. 10, (A CONDOMINIUM) - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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