Search icon

THE COURAGEOUS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COURAGEOUS 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: 31 Dec 1979 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Feb 2015 (10 years ago)
Document Number: 750433
FEI/EIN Number 592163252

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

Address: 4131 Gunn Highway, Tampa, FL, 33618, US
Mail Address: 9445 BLIND PASS ROAD, ST. PETERSBURG BEACH, FL, 33706
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOEHRING JIM Vice President 4131 GUNN HWY, TAMPA, FL, 33618
JANSSEN LINDA Secretary 4131 GUNN HWY, TAMPA, FL, 33618
ZIONS ARON President 4131 GUNN HWY, TAMPA, FL, 33618
STARR GARY Treasurer 4131 GUNN HWY, TAMPA, FL, 33618
RABIN & PARKER Agent 28059 US HWY 19 NORTH, CLEARWATER, FL, 33761
HUNTER TRUDY Director 4131 GUNN HW, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 4131 Gunn Highway, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2016-04-19 RABIN & PARKER -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 28059 US HWY 19 NORTH, SUITE 301, CLEARWATER, FL 33761 -
AMENDED AND RESTATEDARTICLES 2015-02-19 - -
CHANGE OF MAILING ADDRESS 2007-04-19 4131 Gunn Highway, Tampa, FL 33618 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000305626 TERMINATED 1000000265635 PINELLAS 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State