Search icon

ARMORY GARDENS CIVIC ASSOCIATION, LLC

Company Details

Entity Name: ARMORY GARDENS CIVIC ASSOCIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Mar 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 11 Jan 2019 (6 years ago)
Document Number: L14000052626
FEI/EIN Number 81-4914676
Address: 2705 W. FIG ST., TAMPA, FL 33609
Mail Address: P.O. Box 4274, TAMPA, FL 33677
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Sanchez, Sandra Agent 2705 W. Fig StT., TAMPA, FL 33609

Treasurer

Name Role Address
Hydorn, Mike Treasurer 2919 Cass St, TAMPA, FL 33609

President

Name Role Address
Ball, Geoff President 2417 W Carmen St, TAMPA, FL 33609

Vice President

Name Role
SANDRA SANCHEZ LLC Vice President

Secretary

Name Role Address
Katz, Janice Secretary 2810 W Lemon St, Tampa, FL 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000003671 VILA BROTHERS PARK EXPIRED 2019-01-08 2024-12-31 No data P.O BOX 4274, TAMPA, FL, 33677

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2019-01-11 No data No data
CHANGE OF MAILING ADDRESS 2018-01-05 2705 W. FIG ST., TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2017-01-10 Sanchez, Sandra No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 2705 W. Fig StT., TAMPA, FL 33609 No data
REINSTATEMENT 2016-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
CORLCDSMEM 2019-01-11
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-12

Date of last update: 22 Jan 2025

Sources: Florida Department of State