Search icon

TORTUGAS DE MAR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TORTUGAS DE MAR CONDOMINIUM ASSOCIATION, INC.
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: 17 Dec 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 1990 (35 years ago)
Document Number: 722291
FEI/EIN Number 591654391

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7300 Park St, seminole, FL, 33777, US
Mail Address: 7300 Park St, seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMOND KONSTANTINE President 7300 Park St, seminole, FL, 33777
HUDEK JAMES Director 7300 Park St, seminole, FL, 33777
BOLES DAVID Vice President 7300 Park St, seminole, FL, 33777
PETERS CINDI Director 7300 Park St, seminole, FL, 33777
PIETRUSKO WALT Director 7300 Park St, seminole, FL, 33777
RANON BOBBY Secretary 7300 Park St, seminole, FL, 33777
Rabin Parker Gurley, PA Agent 2653 McCormick Dr, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 Rabin Parker Gurley, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-11-07 2653 McCormick Dr, Clearwater, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 7300 Park St, seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2023-07-24 7300 Park St, seminole, FL 33777 -
REINSTATEMENT 1990-08-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1985-06-03 - -
INVOLUNTARILY DISSOLVED 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-11-07
Reg. Agent Resignation 2023-07-10
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State