Search icon

FLETCHER'S MILL TOWNHOUSE ASSOCIATION, INC.

Company Details

Entity Name: FLETCHER'S MILL TOWNHOUSE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Oct 1983 (41 years ago)
Document Number: 770656
FEI/EIN Number 59-2392808
Address: 3903 Northdale Blvd., Suite 250W, Tampa, FL 33624
Mail Address: 3903 Northdale Blvd., Suite 250W, Tampa, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
GLAUSIER KNIGHT JONES, PLLC Agent

Director

Name Role Address
Castillo, Carlos Director 3903 Northdale Blvd., Suite 250W Tampa, FL 33624

President

Name Role Address
Smiley, Richard President 3903 Northdale Blvd., Suite 250W Tampa, FL 33624

Treasurer

Name Role Address
Boyd, Cherie Treasurer 3903 Northdale Blvd., Suite 250W Tampa, FL 33624

Vice President

Name Role Address
Gonzalez, Caridad Vice President 3903 Northdale Blvd., Suite 250W Tampa, FL 33624

Secretary

Name Role Address
Sputo, Richard Secretary 3903 Northdale Blvd., Suite 250W Tampa, FL 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 3903 Northdale Blvd., Suite 250W, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2024-02-05 3903 Northdale Blvd., Suite 250W, Tampa, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2024-02-05 GLAUSIER KNIGHT JONES, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 C/O STANFORD D ROWE, ESQ, 400 N ASHLEY DR, STE 2020, TAMPA, FL 33602 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-02-05
Reg. Agent Change 2024-02-05
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State