Search icon

MARK I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARK I 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: 02 Jun 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 1983 (41 years ago)
Document Number: 739205
FEI/EIN Number 591634443

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

Address: 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637, US
Mail Address: 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jerzy David Secretary 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637
PEARTHREE CINDY President 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637
Turner Willard Director 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637
Haley Tim Treasurer 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637
McDermott Mattew Vice President 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637
HOME ENCOUNTER HECM, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2024-10-21 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 -
REGISTERED AGENT NAME CHANGED 2024-10-21 Home Encounter HECM -
REGISTERED AGENT ADDRESS CHANGED 2024-10-21 C/O Home Encounter HECM, 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 -
AMENDED AND RESTATEDARTICLES 2021-03-22 - -
REINSTATEMENT 1983-12-15 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-25
Reg. Agent Change 2019-01-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State