Entity Name: | TWIN OAKS APARTMENTS 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: | 21 Dec 1977 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 May 2015 (10 years ago) |
Document Number: | 741094 |
FEI/EIN Number |
591786900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11200 102nd Avenue North, Seminole, FL, 33778, US |
Mail Address: | Condominium Management Group, Inc., 7800 66th Avenue North, Pinellas Park, FL, 33781, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pyle Raymond | President | Condominium Management Group, Inc., Pinellas Park, FL, 33781 |
Shrive Rebecca | Vice President | Condominium Management Group, Inc., Pinellas Park, FL, 33781 |
Stenning Elizabeth | Treasurer | Condominium Management Group, Inc., Pinellas Park, FL, 33781 |
Ransom Barry | Treasurer | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
Davis Jhonnalea | Director | Condominium Management Group, Inc., Pinellas Park, FL, 33781 |
Shultz Linda | Director | Condominium Management Group, Inc., Pinellas Park, FL, 33781 |
CONDOMINIUM MANAGEMENT GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 11200 102nd Avenue North, Seminole, FL 33778 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 11200 102nd Avenue North, Seminole, FL 33778 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-11 | Condominium Management Group, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | Condominium Management Group, Inc., 7800 66th Avenue North, #205, Pinellas Park, FL 33781 | - |
AMENDMENT | 2015-05-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
AMENDED ANNUAL REPORT | 2023-11-08 |
AMENDED ANNUAL REPORT | 2023-08-07 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-01-31 |
Reg. Agent Change | 2021-08-30 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State