Entity Name: | CORDOVA GREENS THIRD 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: | 25 Oct 1973 (51 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Mar 2012 (13 years ago) |
Document Number: | 727868 |
FEI/EIN Number |
591522490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 PARK STREET, SEMINOLE, FL, 33777, US |
Mail Address: | 7300 PARK STREET, SEMINOLE, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rabin Parker Gurley | Agent | 2653 McCormick Drive, CLEARWATER, FL, 33759 |
Mary Ellen Brush | Vice President | C/O Resource Property Management, Seminole, FL, 33777 |
Sharp Marty | President | C/O Resource Property Management, Seminole, FL, 33777 |
Loew Jake | Treasurer | C/O Resource Property Management, Seminole, FL, 33777 |
Smith Doug | Secretary | C/O Resource Property Management, Seminole, FL, 33777 |
KUNKEL MARIA | Director | C/O RESOURCE PROPERTY MANAGEMENT, Seminole, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 2653 McCormick Drive, CLEARWATER, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-30 | Rabin Parker Gurley | - |
AMENDED AND RESTATEDARTICLES | 2012-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-08 | 7300 PARK STREET, SEMINOLE, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 7300 PARK STREET, SEMINOLE, FL 33777 | - |
REINSTATEMENT | 1984-04-02 | - | - |
INVOLUNTARILY DISSOLVED | 1978-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State