Entity Name: | CONDO 500 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 24 Apr 2001 (24 years ago) |
Branch of: | CONDO 500 LLC, MINNESOTA (Company Number 9e653f9a-9cd4-e011-a886-001ec94ffe7f) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Sep 2012 (13 years ago) |
Document Number: | M01000000923 |
FEI/EIN Number |
41-1996142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16550 Gulf Blvd., unit 645, North Redington Beach, FL, 33708, US |
Mail Address: | 1300 S Lakeshore Dr, Apt A1, Lake City, MN, 55041, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Wentink William (Bill)S | Manager | 16550 Gulf Blvd., North Redington Beach, FL, 33708 |
Bendel Claudia | Member | 16550 Gulf Blvd., North Redington Beach, FL, 33708 |
Kamper Carol | Member | 16550 Gulf Blvd., North Redington Beach, FL, 33708 |
Kamper Reuben | Member | 16550 Gulf Blvd., North Redington Beach, FL, 33708 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 16550 Gulf Blvd., unit 645, North Redington Beach, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 16550 Gulf Blvd., unit 645, North Redington Beach, FL 33708 | - |
PENDING REINSTATEMENT | 2012-09-21 | - | - |
REINSTATEMENT | 2012-09-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-20 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2012-09-20 | NRAI SERVICES, INC | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-12 |
AMENDED ANNUAL REPORT | 2019-07-10 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State