Search icon

PLAZA GARDENS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PLAZA GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Apr 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 1988 (37 years ago)
Document Number: 746986
FEI/EIN Number 59-2001290
Address: At the Helm Property Management, LLC, 8106 Cortez Road W, Bradenton, FL 34210
Mail Address: At the Helm Property Management, LLC, 8106 Cortez Road W, Bradenton, FL 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
AT THE HELM PROPERTY MANAGEMENT LLC Agent

Vice President

Name Role Address
REISINGER, SUSANNE Vice President C/o MITCHELL ASSOCIATION MANAGEMENT GROUP, 909 CATTLEMEN RD SARASOTA, FL 34232

President

Name Role Address
NIMICK, MARGARET President C/o MITCHELL ASSOCIATION MANAGEMENT GROUP, 909 CATTLEMEN RD SARASOTA, FL 34232

Secretary

Name Role Address
Anderson, Ruth Secretary C/o Mitchell Association Management Group, 909 CATTLEMEN RD SARASOTA, FL 34232

Director

Name Role Address
Venetta, Diana Director Mitchell Association Management Group, LLC, 5942 Palmer Blvd. Sarasota, FL 34232

Treasurer

Name Role Address
Grinshpun, Arkadiy Treasurer Mitchell Association Management Group, LLC, 5942 Palmer Blvd. Sarasota, FL 34232

Managing Agent

Name Role Address
Helm, Kelly Managing Agent At the Helm Property Management, LLC, 8106 Cortez Road W Bradenton, FL 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 At the Helm Property Management, LLC, 8106 Cortez Road W, Bradenton, FL 34210 No data
CHANGE OF MAILING ADDRESS 2024-09-12 At the Helm Property Management, LLC, 8106 Cortez Road W, Bradenton, FL 34210 No data
REGISTERED AGENT NAME CHANGED 2024-09-12 AT THE HELM PROPERTY MANAGEMENT, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 At the Helm Property Management, LLC, 8106 Cortez Road W, Bradenton, FL 34210 No data
REINSTATEMENT 1988-05-10 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-09
Reg. Agent Change 2020-11-16
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State