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 |
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 |
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 | - | - |
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