Search icon

CROWDER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CROWDER 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: 10 Jan 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2013 (12 years ago)
Document Number: N00844
FEI/EIN Number 592454017

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Westcoast Management & Realty, Inc., 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US
Mail Address: Westcoast Management & Realty, Inc., 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kuisle Matt Treasurer Westcoast Management & Realty, Inc., Tampa, FL, 33618
Watson Leticia Vice President Westcoast Management & Realty, Inc., Tampa, FL, 33618
Leone Mindy President Westcoast Management & Realty, Inc., Tampa, FL, 33618
Westcoast Management and Realty, Inc. Agent Westcoast Management & Realty, Inc., Tampa, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-08 Westcoast Management & Realty, Inc., 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2023-11-08 Westcoast Management and Realty, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 Westcoast Management & Realty, Inc., 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2022-03-09 Westcoast Management & Realty, Inc., 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
AMENDMENT 2013-08-22 - -
REINSTATEMENT 1998-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1990-05-22 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-12-20
AMENDED ANNUAL REPORT 2023-11-08
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State