Entity Name: | ASHFORD GREEN 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: | 16 Mar 1984 (41 years ago) |
Document Number: | N02010 |
FEI/EIN Number |
592463152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
Mail Address: | c/o Wise Property Management, Inc., 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jenkins Kevin | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Werner Lynn | Treasurer | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
GLAUSIER CHARLES E | Agent | 400 N. ASHLEY DRIVE, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | GLAUSIER, CHARLES E | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 400 N. ASHLEY DRIVE, SUITE 2020, TAMPA, FL 33602 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000031584 | TERMINATED | 1000000406935 | HILLSBOROU | 2012-12-26 | 2033-01-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State