Entity Name: | PARK PLAZA CONDOMINIUM OWNERS ASSOCIATION, PHASE II, INCORPORATED |
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: | 29 Nov 1977 (47 years ago) |
Document Number: | 740901 |
FEI/EIN Number |
591744279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5060 76TH AVENUE NORTH, APARTMENT 107, PINELLAS PARK, FL, 33781, US |
Mail Address: | 1400 22nd Ave North, St. Petersburg, FL, 33704, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INGLE JAN E | Tres | 1400 22nd Ave N, St Petersburg, FL, 33704 |
Tyrpak Michele | President | 1400 22nd Ave North, St. Petersburg, FL, 33704 |
Church Kelly | Vice President | 1400 22nd ave North, St Petersburg, FL, 33704 |
Church Kelly | President | 1400 22nd ave North, St Petersburg, FL, 33704 |
Holek Antonin | Director | 1400 22nd Ave North, St. Petersburg, FL, 33704 |
LoPresti Danielle | Secretary | 1400 22nd Ave N, St Petersburg, FL, 33704 |
ANNE HATHORN LEGAL SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-23 | 5060 76TH AVENUE NORTH, APARTMENT 107, PINELLAS PARK, FL 33781 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-18 | ANNE HATHORN LEGAL SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-18 | 150 2ND AVENUE NORTH, SUITE 1270, ST. PETERSBURG, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-17 | 5060 76TH AVENUE NORTH, APARTMENT 107, PINELLAS PARK, FL 33781 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-23 |
Reg. Agent Change | 2019-11-18 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State