Entity Name: | PLACE ONE 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: | 23 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 1991 (34 years ago) |
Document Number: | 757689 |
FEI/EIN Number |
592120184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
Mail Address: | c/o/ Wise Property Management, Inc, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jackson Gladys | Director | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Maynor Benita | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Jeremiah Jackson | Director | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Haith Bryant | Vice President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
MALC PAUL | Treasurer | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
GLAUSIER CHARLES EEsq. | Agent | 400 N. ASHLEY DRIVE, SUITE 2020, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 400 N. ASHLEY DRIVE, SUITE 2020, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-24 | GLAUSIER, CHARLES Evans, Esq. | - |
REINSTATEMENT | 1991-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
AMENDMENT | 1983-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-18 |
AMENDED ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2021-01-07 |
AMENDED ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-03 |
Reg. Agent Change | 2017-12-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State