Entity Name: | THE BLUFFS OF CHRISTINA 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: | 04 Oct 1974 (51 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 May 2015 (10 years ago) |
Document Number: | 730868 |
FEI/EIN Number |
591606822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CONDOMINIUM ASSOCIATES, 777 S. HARBOUR ISLAND BLVD SUITE #270, TAMPA, FL, 33602, US |
Mail Address: | C/O CONDOMINIUM ASSOCIATES, 777 S. HARBOUR ISLAND BLVD SUITE #270, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Seward Michael | Director | c/o Condominium Associates, Tampa, FL, 33602 |
Alliston Curtis | Director | c/o Condominium Associates, Tampa, FL, 33602 |
Reed Stan | Director | c/o Condominium Associates, Tampa, FL, 33602 |
Leone Patrice | President | c/o Condominium Associates, Tampa, FL, 33602 |
Howlett Barbara | Treasurer | c/o Condominium Associates, Tampa, FL, 33602 |
Seifert Edward | Vice President | c/o Condominium Associates, Tampa, FL, 33602 |
CHILTON ROBERT C | Agent | Robert C. Chilton, Boswell & Dunlap, Bartow, FL, 33830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | Robert C. Chilton, Boswell & Dunlap, 245 South Central Avenue, Bartow, FL 33830 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-26 | C/O CONDOMINIUM ASSOCIATES, 777 S. HARBOUR ISLAND BLVD SUITE #270, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2020-10-26 | C/O CONDOMINIUM ASSOCIATES, 777 S. HARBOUR ISLAND BLVD SUITE #270, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-26 | CHILTON, ROBERT C | - |
AMENDED AND RESTATEDARTICLES | 2015-05-18 | - | - |
REINSTATEMENT | 2013-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2009-07-13 | - | - |
AMENDMENT | 2009-04-24 | - | - |
AMENDMENT | 1991-05-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000384356 | ACTIVE | 1000000930671 | POLK | 2022-08-08 | 2032-08-10 | $ 421.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J21000050520 | ACTIVE | 1000000875411 | POLK | 2021-01-29 | 2031-02-03 | $ 885.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-02 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-05 |
Reg. Agent Change | 2020-10-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State