Entity Name: | CORINTH 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: | 14 Nov 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Feb 2007 (18 years ago) |
Document Number: | N00000007576 |
FEI/EIN Number |
593694912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573, US |
Mail Address: | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gentzler Gary | President | 1205 Corinth Greens Drive, SUN CITY CENTER, FL, 33573 |
BUSH James | Vice President | 1203 CORINTH GREENS DR, SUN CITY CENTER, FL, 33573 |
Drinkard Catherine | Director | 1254 CORINTH GREENS DR, SUN CITY CENTER, FL, 33573 |
Hamric Margaret | Treasurer | 1211 Corinth Greens Dr, Sun City Center, FL, 33573 |
Walker Charles | Secretary | 1209 Corinth Greens Dr, Sun City Center, FL, 33573 |
APPLETON REISS, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-07 | Appleton Reiss | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 215 N Howard Ave, Suite 200, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-06 | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2014-03-06 | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 | - |
AMENDMENT | 2007-02-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State