Search icon

VICEROY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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