Search icon

CENTRAL CORTEZ PLAZA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CENTRAL CORTEZ PLAZA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1706341
Address: c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702
Mail Address: c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIA GULF COAST, INC. Agent

President

Name Role Address
Borders, Debra C. President c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Treasurer

Name Role Address
Vonwood, Terri Treasurer c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Secretary

Name Role Address
Lachance, Jacquelyn M. Secretary c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Director

Name Role Address
Ayoub, Omar Director c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702
Betts, Phyllis L. Director c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 Associa Gulf Coast No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2022-09-22 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
REINSTATEMENT 2003-06-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDED AND RESTATEDARTICLES 1994-09-19 No data No data
REINSTATEMENT 1985-02-04 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

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: 06 Feb 2025

Sources: Florida Department of State