Entity Name: | PEPPERTREE VILLAGE 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: | 26 Jun 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jul 1987 (38 years ago) |
Document Number: | 753125 |
FEI/EIN Number |
592717932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
Mail Address: | Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKOV VALENTIN | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
THURSTON MICHAEL | Treasurer | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
CHANDLER MARY | Secretary | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
WOODEN JOHN | Director | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Jones Wesley K | Agent | c/o Glausier Knight Jones, PLLC, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-15 | Jones, Wesley Kenneth | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-15 | c/o Glausier Knight Jones, PLLC, 400 North Ashley Drive, Suite 2020, Tampa, FL 33602 | - |
REINSTATEMENT | 1987-07-20 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-28 |
AMENDED ANNUAL REPORT | 2021-06-15 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State