Search icon

ART CENTER LOFTS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ART CENTER LOFTS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N04000001635
FEI/EIN Number 550882116
Address: 1501 Doyle Carlton Dr, TAMPA, FL, 33602, US
Mail Address: FIRSTSERVICE RESIDENTIAL, 2870 Scherer Dr. N, Saint Petersburg, FL, 33716, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Silberman Aaron Esq. Agent Silberman Law, Tampa, FL, 33606

President

Name Role Address
Ferrell Stephanie President FIRSTSERVICE RESIDENTIAL, Saint Petersburg, FL, 33716

Vice President

Name Role Address
Forsthoffer Catherine Vice President 2870 Scherer Dr N, Saint Petersburg, FL, 33716

Secretary

Name Role Address
Sherman Barry Secretary 2870 Scherer Dr N, Saint Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-03-01 1501 Doyle Carlton Dr, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2023-03-01 Silberman, Aaron, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 Silberman Law, 1105 W Swann Ave, Tampa, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 1501 Doyle Carlton Dr, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State