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 |
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 |
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 | - |
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 |
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