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 |
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 | - |
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 | - | - |
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