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 |
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 |
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 | - | - |
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