Search icon

CORDOVA GREENS THIRD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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