Search icon

CORINTH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CORINTH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
APPLETON REISS, PLLC Agent

President

Name Role Address
Gentzler Gary President 1205 Corinth Greens Drive, SUN CITY CENTER, FL, 33573

Vice President

Name Role Address
BUSH James Vice President 1203 CORINTH GREENS DR, SUN CITY CENTER, FL, 33573

Director

Name Role Address
Drinkard Catherine Director 1254 CORINTH GREENS DR, SUN CITY CENTER, FL, 33573

Treasurer

Name Role Address
Hamric Margaret Treasurer 1211 Corinth Greens Dr, Sun City Center, FL, 33573

Secretary

Name Role Address
Walker Charles Secretary 1209 Corinth Greens Dr, Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 Appleton Reiss No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 215 N Howard Ave, Suite 200, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 No data
CHANGE OF MAILING ADDRESS 2014-03-06 FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 No data
AMENDMENT 2007-02-20 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State