Search icon

PLACE ONE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PLACE ONE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2120184
Address: 3903 Northdale Blvd #250w, Tampa, FL 33624
Mail Address: c/o/ Wise Property Management, Inc, 3903 Northdale Blvd #250w, Tampa, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GLAUSIER, CHARLES Evans, Esq. Agent 400 N. ASHLEY DRIVE, SUITE 2020, TAMPA, FL 33602

Director

Name Role Address
Jackson, Gladys Director 3903 Northdale Blvd #250w, Tampa, FL 33624
Jeremiah, Jackson Director 3903 Northdale Blvd #250w, Tampa, FL 33624

Secretary

Name Role Address
Jackson, Gladys Secretary 3903 Northdale Blvd #250w, Tampa, FL 33624

President

Name Role Address
Maynor, Benita President 3903 Northdale Blvd #250w, Tampa, FL 33624

Vice President

Name Role Address
Haith, Bryant Vice President 3903 Northdale Blvd #250w, Tampa, FL 33624

Treasurer

Name Role Address
MALC, PAUL Treasurer 3903 Northdale Blvd #250w, Tampa, FL 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 400 N. ASHLEY DRIVE, SUITE 2020, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2020-04-24 GLAUSIER, CHARLES Evans, Esq. No data
REINSTATEMENT 1991-02-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
AMENDMENT 1983-11-21 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State