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 |
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 |
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 | - | - |
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 |
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