Search icon

COMMODORES COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COMMODORES COVE 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: 18 Apr 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2016 (9 years ago)
Document Number: 732498
FEI/EIN Number 591778018

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

Address: 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624, US
Mail Address: c/o Wise Property Management, Inc., 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID J. LOPEZ, P.A. Agent -
JOHNSON DAN Treasurer 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624
HUNT MARY BETH Secretary 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624
PLYLER HARRIET Director 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624
PRUIETT SUZAN President 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624
Smith William L Director 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624
Cheeseman Stephen Director 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 5020 Bayshore Blvd., Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2024-06-13 5020 Bayshore Blvd., Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2022-04-22 David J. Lopez, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 201 E. Kennedy Blvd., Suite 775, Tampa, FL 33602 -
AMENDMENT 2016-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000313059 TERMINATED 1000000267937 HILLSBOROU 2012-04-18 2032-04-25 $ 915.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State