Entity Name: | VICEROY 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: | 31 May 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2019 (6 years ago) |
Document Number: | N03360 |
FEI/EIN Number |
592566999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 147-03 Northern Northern Blvd, Flushing, NY, 11354, US |
Mail Address: | 147-03 Northern Northern Blvd, Flushing, NY, 11354, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIRLANE PAPAGIANNAKIMARIA | President | 147-03 NORTHERN BLVD 6B, FLUSHING, NY, 11354 |
Tomini Maurizio | Vice President | 8567 Pilgrim Ct, New Port Richey, FL, 34653 |
BANJANOVIC MENSUR | Treasurer | PO BOX 5552, CLEAR WATER, FL, 33758 |
VICEROY CONDOMINIUM ASSOCIATION, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 147-03 Northern Northern Blvd, #6b, Flushing, NY 11354 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-17 | 8561 Pilgrim Ct, NEW PORT RICHEY, FL 34653 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-17 | Viceroy Condominium Association, Inc. | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 147-03 Northern Northern Blvd, #6b, Flushing, NY 11354 | - |
REINSTATEMENT | 2019-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
AMENDED ANNUAL REPORT | 2023-10-06 |
ANNUAL REPORT | 2023-03-06 |
AMENDED ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-04-19 |
AMENDED ANNUAL REPORT | 2020-11-20 |
ANNUAL REPORT | 2020-05-28 |
REINSTATEMENT | 2019-03-14 |
REINSTATEMENT | 2016-10-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State