Search icon

PARKWOOD PROFESSIONAL CENTER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PARKWOOD PROFESSIONAL CENTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Feb 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2015 (10 years ago)
Document Number: 762048
FEI/EIN Number 47-4111333
Address: 4855 27th Street West, BRADENTON, FL 34207
Mail Address: 4855 27th Street West, BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Cablish, Deric V Agent 4855 27th Street West, BRADENTON, FL 34207

President

Name Role Address
SCARANO, JOSEPH J President 4861 27th Street West, BRADENTON, FL 34207

Treasurer

Name Role Address
Cablish, Deric V Treasurer 4855 27th Street West, Bradenton, FL 34207

Secretary

Name Role Address
Joseph, Sanjeev Secretary 4855 27th Street West, Bradenton, FL 34207

Vice President

Name Role Address
Martinez, Kimberly Vice President 4855 27th Street West, Bradenton, FL 34207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 4855 27th Street West, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2023-04-26 4855 27th Street West, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2016-04-27 Cablish, Deric V No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 4855 27th Street West, BRADENTON, FL 34207 No data
REINSTATEMENT 2015-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2001-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-04-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State