Search icon

CENTRAL CORTEZ PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL CORTEZ PLAZA 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: 03 May 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2003 (22 years ago)
Document Number: 735717
FEI/EIN Number 591706341

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

Address: c/o Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US
Mail Address: c/o Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vonwood Terri Treasurer c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Lachance Jacquelyn M Secretary c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Borders Debra C President c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Smalling Karen Director c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Allerton Ninfa Director c/o Associa Gulf Coast, St. Petersburg, FL, 33702
ASSOCIA GULF COAST, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 Associa Gulf Coast -
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-09-22 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
REINSTATEMENT 2003-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDED AND RESTATEDARTICLES 1994-09-19 - -
REINSTATEMENT 1985-02-04 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State