Search icon

SHELDON WEST CONDOMINUM OWNER'S ASOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHELDON WEST CONDOMINUM OWNER'S ASOCIATION, 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: 14 Sep 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Aug 1992 (33 years ago)
Document Number: 740126
FEI/EIN Number 592335041

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

Mail Address: 10500 University Center Dr., Tampa, FL, 33612, US
Address: 8910 Sheldon West Drive, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Killian Kirt Anthony President 8910 Sheldon West Drive, TAMPA, FL, 33626
Ross Stephanie A Secretary 8910 Sheldon West Drive, TAMPA, FL, 33626
Nelson Andrea P Vice President 8910 Sheldon West Drive, TAMPA, FL, 33626
Famigleitti Diane Treasurer 8910 Sheldon West Drive, TAMPA, FL, 33626
Goodrich Karen Director 8910 Sheldon West Dr., TAMPA, FL, 33626
VANGUARD MANAGEMENT GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-01 8910 Sheldon West Drive, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 10500 University Center Dr., Suite 190, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2022-04-01 Vanguard Management Group, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2017-07-13 8910 Sheldon West Drive, TAMPA, FL 33626 -
AMENDED AND RESTATEDARTICLES 1992-08-21 - -
REINSTATEMENT 1990-08-29 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000872870 TERMINATED 1000000498275 HILLSBOROU 2013-04-25 2033-05-03 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000876741 TERMINATED 1000000358854 HILLSBOROU 2012-11-19 2032-11-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000308695 TERMINATED 1000000266557 HILLSBOROU 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-30
AMENDED ANNUAL REPORT 2017-07-24
AMENDED ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2017-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State