Search icon

PLAZA GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLAZA GARDENS 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: 30 Apr 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 1988 (37 years ago)
Document Number: 746986
FEI/EIN Number 592001290

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

Address: At the Helm Property Management, LLC, 8106 Cortez Road W, Bradenton, FL, 34210, US
Mail Address: At the Helm Property Management, LLC, 8106 Cortez Road W, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIMICK MARGARET President C/o MITCHELL ASSOCIATION MANAGEMENT GROUP, SARASOTA, FL, 34232
Anderson Ruth Secretary C/o Mitchell Association Management Group, SARASOTA, FL, 34232
Venetta Diana Director Mitchell Association Management Group, LLC, Sarasota, FL, 34232
Grinshpun Arkadiy Treasurer Mitchell Association Management Group, LLC, Sarasota, FL, 34232
Helm Kelly Manager At the Helm Property Management, LLC, Bradenton, FL, 34210
REISINGER SUSANNE Vice President C/o MITCHELL ASSOCIATION MANAGEMENT GROUP, SARASOTA, FL, 34232
AT THE HELM PROPERTY MANAGEMENT LLC Agent -

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 -
CHANGE OF MAILING ADDRESS 2024-09-12 At the Helm Property Management, LLC, 8106 Cortez Road W, Bradenton, FL 34210 -
REGISTERED AGENT NAME CHANGED 2024-09-12 AT THE HELM PROPERTY MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 At the Helm Property Management, LLC, 8106 Cortez Road W, Bradenton, FL 34210 -
REINSTATEMENT 1988-05-10 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

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: 02 Apr 2025

Sources: Florida Department of State