Search icon

PRESTIGE PARK COMMERCIAL CONDOMINIUM OWNERS ASSOCIATION, INC.

Company Details

Entity Name: PRESTIGE PARK COMMERCIAL CONDOMINIUM OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jun 2003 (22 years ago)
Document Number: N03000005543
FEI/EIN Number 205388517
Address: 6231 - 66TH ST., PINELLAS PARK, FL, 33781
Mail Address: 6231 - 66TH ST., PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LANG JOSEPH E Agent 669 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33701

President

Name Role Address
HOPKINS CLAYTON President 6231 - 66TH ST., PINELLAS PARK, FL, 33781

Vice President

Name Role Address
Adams Brandi Vice President 6235 66TH STREET N., PINELLAS PARK, FL, 33781

Treasurer

Name Role Address
Zinna Irfan Treasurer 6223 66TH STREET N., PINELLAS PARK, FL, 33781

Secretary

Name Role Address
GLAMOUR TEJINDER Secretary 6223 66TH STREET N., PINELLAS PARK, FL, 33781

Director

Name Role Address
JACOB LALITHA Director 6229 66TH STREET N., PINELLAS PARK, FL, 33781
AGRAWAL RAJESH Director 6223 66TH STREET N., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-01-15 LANG, JOSEPH ESQUIRE No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-19 6231 - 66TH ST., PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2006-07-19 6231 - 66TH ST., PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-19 669 1ST AVENUE NORTH, ST. PETERSBURG, FL 33701 No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State