Search icon

TYRONE VILLAS, INC., NO. 1, A CONDOMINIUM

Company Details

Entity Name: TYRONE VILLAS, INC., NO. 1, A CONDOMINIUM
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 May 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: 714639
FEI/EIN Number 59-3513019
Address: 7839 38TH PL. N., ST. PETERSBURG, FL 33709
Mail Address: 3879 US-301 Suite 345, Riverview, FL 33578
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
CONDOMINIUM MANAGEMENT GROUP, INC. Agent

President

Name Role Address
Brubaker, Debbie President 7800 - 66th Street North, Suite 205 Pinellas Park, FL 33781

Vice President

Name Role Address
Poggioli, Mariska Vice President 7800 - 66th Street North, Suite 205 Pinellas Park, FL 33781

Treasurer

Name Role Address
Gill , Mike Treasurer 7800 - 66th Street North, Suite 205 Pinellas Park, FL 33781

Director

Name Role Address
Wilcox, Doug Director 7800 - 66th Street North, Suite 205 Pinellas Park, FL 33781
Speer, Don Director 7800 - 66th Street North, Suite 205 Pinellas Park, FL 33781

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-12 7839 38TH PL. N., ST. PETERSBURG, FL 33709 No data
REGISTERED AGENT NAME CHANGED 2022-07-19 Condominium Management Group, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-19 7800 - 66th Street North, Suite 205, Pinellas Park, FL 33781 No data
REINSTATEMENT 2015-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 7839 38TH PL. N., ST. PETERSBURG, FL 33709 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State