Search icon

PLOVER PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLOVER PLACE 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: 19 Oct 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2020 (5 years ago)
Document Number: 770822
FEI/EIN Number 592359986

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

Address: 9218 Corsair Road, Frankfort, IL, 60423, US
Mail Address: 9218 Corsair Road, Frankfort, IL, 60423, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clarke Gary President 9218 Corsair Road, Frankfort, IL, 60423
Clarke Gary Director 9218 Corsair Road, Frankfort, IL, 60423
Rojas James Vice President 9218 Corsair Road, Frankfort, IL, 60423
Rojas James Treasurer 9218 Corsair Road, Frankfort, IL, 60423
Rojas James Director 9218 Corsair Road, Frankfort, IL, 60423
Beltz William R Director 9218 Corsair Road, Frankfort, IL, 60423
Phillips David REsq. Agent 1314 S. Fort Harrison Avenue, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 9218 Corsair Road, Unit 1, Frankfort, IL 60423 -
CHANGE OF MAILING ADDRESS 2017-03-16 9218 Corsair Road, Unit 1, Frankfort, IL 60423 -
REGISTERED AGENT NAME CHANGED 2017-03-16 Phillips, David R, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 1314 S. Fort Harrison Avenue, Suite A, Clearwater, FL 33756 -
REINSTATEMENT 2017-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-04-22
REINSTATEMENT 2017-03-16
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State