Entity Name: | TYRONE VILLAS, INC., NO. 1, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7839 38TH PL. N., ST. PETERSBURG, FL, 33709, US |
Mail Address: | 3879 US-301 Suite 345, Riverview, FL, 33578, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brubaker Debbie | President | 7800 - 66th Street North, Pinellas Park, FL, 33781 |
Poggioli Mariska | Vice President | 7800 - 66th Street North, Pinellas Park, FL, 33781 |
Gill Mike | Treasurer | 7800 - 66th Street North, Pinellas Park, FL, 33781 |
Wilcox Doug | Director | 7800 - 66th Street North, Pinellas Park, FL, 33781 |
Speer Don | Director | 7800 - 66th Street North, Pinellas Park, FL, 33781 |
CONDOMINIUM MANAGEMENT GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-12 | 7839 38TH PL. N., ST. PETERSBURG, FL 33709 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-19 | Condominium Management Group, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-19 | 7800 - 66th Street North, Suite 205, Pinellas Park, FL 33781 | - |
REINSTATEMENT | 2015-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-23 | 7839 38TH PL. N., ST. PETERSBURG, FL 33709 | - |
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: 03 Apr 2025
Sources: Florida Department of State