Search icon

THOMPSON EAST PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THOMPSON EAST PROPERTY OWNERS 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: 08 Feb 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 1997 (28 years ago)
Document Number: 745881
FEI/EIN Number 591889101

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

Address: 2515 Cozumel Drive, Tampa, FL, 33618, US
Mail Address: 2515 Cozumel Drive, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morgan Regina President 2515 COZUMEL DRIVE, TAMPA, FL, 33618
Zwirn Shari Secretary 2525 Cozumel Drive, TAMPA, FL, 33618
Strom Suzette Vice President 2604 Cozumel Drive, TAMPA, FL, 33618
Truong Minh Treasurer 2518 Cozumel Drive, TAMPA, FL, 33618
Peterson James Director 2601 Cozumel Drive, Tampa, FL, 33618
MORGAN REGINA M Agent 2515 Cozumel Drive, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 2515 Cozumel Drive, Tampa, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2515 Cozumel Drive, Tampa, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2515 Cozumel Drive, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2020-06-30 MORGAN, REGINA M -
REINSTATEMENT 1997-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-05-21 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-11-07 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2017-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State