Search icon

ACADEMY PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ACADEMY PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Oct 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Dec 2004 (20 years ago)
Document Number: N02000007812
FEI/EIN Number 043744231
Address: 5434 46th Court West, BRADENTON, FL, 34210, US
Mail Address: P O Box 10311, BRADENTON, FL, 34282, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
SHAWN G. BROWN, P.A. Agent

Secretary

Name Role Address
WHITNER LON Secretary P O Box 10311, BRADENTON, FL, 34282

Treasurer

Name Role Address
WHITNER LON Treasurer P O Box 10311, BRADENTON, FL, 34282

President

Name Role Address
Norton Tom President P O Box 10311, BRADENTON, FL, 34282

Vice President

Name Role Address
Melendez Michael Vice President P O Box 10311, BRADENTON, FL, 34282

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 5434 46th Court West, BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 2024-01-19 5434 46th Court West, BRADENTON, FL 34210 No data
REGISTERED AGENT NAME CHANGED 2023-05-08 SHAWN G. BROWN, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 3825 HENDERSON BLVD, 605B, TAMPA, FL 33629 No data
CANCEL ADM DISS/REV 2004-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
Reg. Agent Change 2023-05-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State