Search icon

EASTFIELD SLOPES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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