Search icon

TEN DOWNING STREET CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TEN DOWNING STREET 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: 27 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 1993 (32 years ago)
Document Number: 763459
FEI/EIN Number 592702597

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4301 32nd street West, BRADENTON, FL, 34205, US
Mail Address: 4301 32nd street West, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bennet William Secretary 4301 32nd street West, BRADENTON, FL, 34205
SHEPARD DANIEL Treasurer 1401 8th Ave West, BRADENTON, FL, 34205
Mead Jon President 4301 32nd street West, BRADENTON, FL, 34205
Veltri Christina Vice President 4301 32nd street West, BRADENTON, FL, 34205
Warneke Mark Director 4301 32nd street West, BRADENTON, FL, 34205
Najmy Thompson, PA Agent 1401 8th Ave West, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 4301 32nd street West, Suite A-20, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2021-03-09 4301 32nd street West, Suite A-20, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1401 8th Ave West, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2018-03-05 Najmy Thompson, PA -
REINSTATEMENT 1993-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1988-11-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State