Entity Name: | TWELVE PALMS 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: | 09 Nov 1981 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Dec 2017 (7 years ago) |
Document Number: | 760633 |
FEI/EIN Number |
592993584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4809 S Mound Ave #203, TAMPA, FL, 33611, US |
Mail Address: | 4809 S Mound Ave #203, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELIGMAN MATT | Treasurer | 2025 Sylvester Rd Unit I---3, LAKELAND, FL, 33803 |
Valentin Annie | Vice President | 4809 S MOUND AVENUE #204, TAMPA, FL, 33611 |
Conlee Barbara | President | 4809 S MOUND AVENUE #203, TAMPA, FL, 33611 |
Glazer and Sachs, PA | Agent | One Emerald Place, Fort Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 4809 S Mound Ave #203, TAMPA, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 4809 S Mound Ave #203, TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-26 | One Emerald Place, 3113 Stirling Road, Suite 201, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-26 | Glazer and Sachs, PA | - |
AMENDMENT | 2017-12-08 | - | - |
CANCEL ADM DISS/REV | 2010-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1988-04-08 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1986-01-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-11-03 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-26 |
Amendment | 2017-12-08 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State