Search icon

CORTEZ OF CARROLLWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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