Entity Name: | EASTFIELD SLOPES 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: | 25 May 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 1999 (26 years ago) |
Document Number: | 763449 |
FEI/EIN Number |
592490833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 805 E Bloomingdale Ave, Ste 772, Brandon, FL, 33511, US |
Mail Address: | 805 E Bloomingdale Ave, Ste 772, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson Dustin | Secretary | 805 E Bloomingdale Ave, Ste 772, Brandon, FL, 33511 |
JACOBS CYNTHIA | President | 805 E Bloomingdale Ave, Ste 772, Brandon, FL, 33511 |
Teske Paul | Treasurer | 805 E Bloomingdale Ave, Ste 772, Brandon, FL, 33511 |
Ewell Dan | Vice President | 805 E Bloomingdale Ave, Ste 772, Brandon, FL, 33511 |
Dunne Pat | Director | 805 E Bloomingdale Ave, Ste 772, Brandon, FL, 33511 |
PILKA DANIEL F | Agent | 330 Pauls Drive, Suite 100, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-11-15 | 805 E Bloomingdale Ave, Ste 772, Brandon, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-15 | 805 E Bloomingdale Ave, Ste 772, Brandon, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-21 | 330 Pauls Drive, Suite 100, BRANDON, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-22 | PILKA, DANIEL F | - |
REINSTATEMENT | 1999-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1992-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-23 |
AMENDED ANNUAL REPORT | 2022-10-19 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-03-05 |
AMENDED ANNUAL REPORT | 2017-10-25 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State