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 |
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 |
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 | - | - |
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