Entity Name: | CORTEZ OF CARROLLWOOD 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: | 24 Apr 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2022 (3 years ago) |
Document Number: | 746864 |
FEI/EIN Number |
592075944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3815 CORTEZ CIR, TAMPA, FL, 33614, US |
Mail Address: | 3815 Cortez Circle, Tampa, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santaella Juan | President | 4313 Southpark Dr, Tampa, FL, 33624 |
Lukse Esther | Vice President | 3804 A Cortez Circle, Tampa, FL, 33614 |
Brockland Barbara | Treasurer | 15017 GREELEY DR, TAMPA, FL, 33625 |
Blasini Barbara | Corr | 3816 D Cortez Drive, Tampa, FL, 33614 |
Kile Brian | Secretary | 3802 Cortez Drive, Tampa, FL, 33614 |
Mankin Law Group | Agent | 2535 Landmark Drive, Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-04 | 3815 CORTEZ CIR, TAMPA, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-04 | 2535 Landmark Drive, Suite 212, Clearwater, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-04 | Mankin Law Group | - |
REINSTATEMENT | 2022-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-23 | 3815 CORTEZ CIR, TAMPA, FL 33614 | - |
REINSTATEMENT | 1992-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-04 |
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-11-01 |
ANNUAL REPORT | 2023-02-02 |
REINSTATEMENT | 2022-10-10 |
ANNUAL REPORT | 2021-01-21 |
Reg. Agent Change | 2020-11-23 |
AMENDED ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2020-02-03 |
Reg. Agent Change | 2019-12-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State