Search icon

PARK WEST CONDOMINIUMS OF TAMPA, INC.

Company Details

Entity Name: PARK WEST CONDOMINIUMS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Apr 2002 (23 years ago)
Document Number: N02000003010
FEI/EIN Number 010694335
Address: 2609 W CLEVELAND STREET, UNIT A, TAMPA, FL, 33609-3260, US
Mail Address: 2609 W CLEVELAND STREET, UNIT A, TAMPA, FL, 33609-3260, US
Place of Formation: FLORIDA

Agent

Name Role Address
ROBBINS KENNETH Agent 2609 W CLEVELAND STREET, TAMPA, FL, 336093260

Treasurer

Name Role Address
ROBBINS KENNETH Treasurer 2609 W CLEVELAND STREET UNIT A, TAMPA, FL, 336093260

Director

Name Role Address
ROBBINS KENNETH Director 2609 W CLEVELAND STREET UNIT A, TAMPA, FL, 336093260
Llambi Macarena Director 2609 W Cleveland St, TAMPA, FL, 33609
Maus Meaghan Director 2607 W CLEVELAND STREET UNIT B, TAMPA, FL, 33609

Secretary

Name Role Address
Llambi Macarena Secretary 2609 W Cleveland St, TAMPA, FL, 33609

President

Name Role Address
Maus Meaghan President 2607 W CLEVELAND STREET UNIT B, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-03 2609 W CLEVELAND STREET, UNIT A, TAMPA, FL 33609-3260 No data
CHANGE OF MAILING ADDRESS 2016-04-03 2609 W CLEVELAND STREET, UNIT A, TAMPA, FL 33609-3260 No data
REGISTERED AGENT NAME CHANGED 2016-04-03 ROBBINS, KENNETH No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-03 2609 W CLEVELAND STREET, UNIT A, TAMPA, FL 33609-3260 No data

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-09
AMENDED ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2016-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State