Entity Name: | 1000 CHANNELSIDE 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: | 25 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2011 (13 years ago) |
Document Number: | N03000007447 |
FEI/EIN Number |
205072614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Westcoast Management and Realty, Inc., 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US |
Mail Address: | Westcoast Management and Realty, Inc., 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rupenski Julie | Secretary | Westcoast Management and Realty, Inc., Tampa, FL, 33618 |
Weylie David | Treasurer | Westcoast Management and Realty, Inc., Tampa, FL, 33618 |
Brown Drew | President | Westcoast Management and Realty, Inc., Tampa, FL, 33618 |
Westcoast Management and Realty, Inc. | Agent | 10502 N. Dale Mabry Hwy., TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Westcoast Management and Realty, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 10502 N. Dale Mabry Hwy., TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | Westcoast Management and Realty, Inc., 10502 N Dale Mabry Hwy, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2022-03-01 | Westcoast Management and Realty, Inc., 10502 N Dale Mabry Hwy, Tampa, FL 33618 | - |
REINSTATEMENT | 2011-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2006-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2022-03-01 |
AMENDED ANNUAL REPORT | 2021-04-23 |
Dom/For LP AR | 2021-04-23 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State