Search icon

BOSTON CITY PLAZA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BOSTON CITY PLAZA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Apr 2004 (21 years ago)
Document Number: N04000003902
FEI/EIN Number 201129790
Address: 3682 TAMPA ROAD, OLDSMAR, FL, 34677
Mail Address: 3682 TAMPA ROAD, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN JOHN P Agent 401 S LINCOLN AVE, CLEARWATER, FL, 33756

President

Name Role Address
PAOLINI JOSEPH President 3684 TAMPA ROAD, UNIT 4, OLDSMAR, FL, 34677

Director

Name Role Address
PAOLINI JOSEPH Director 3684 TAMPA ROAD, UNIT 4, OLDSMAR, FL, 34677
TOM THOMAS Director 3684 TAMPA ROAD, UNIT 3, OLDSMAR, FL, 34677
KENNEDY VICTOR I Director 3684 TAMPA ROAD, UNIT 1, OLDSMAR, FL, 34677

Secretary

Name Role Address
KENNEDY VICTOR I Secretary 3684 TAMPA ROAD, UNIT 1, OLDSMAR, FL, 34677

Treasurer

Name Role Address
KENNEDY VICTOR I Treasurer 3684 TAMPA ROAD, UNIT 1, OLDSMAR, FL, 34677

Vice President

Name Role Address
TOM THOMAS Vice President 3684 TAMPA ROAD, UNIT 3, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018669 EMERALD BAY CENTER ACTIVE 2010-02-26 2025-12-31 No data 3682 TAMPA ROAD, SUITE 1, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-07 3682 TAMPA ROAD, OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2009-03-07 3682 TAMPA ROAD, OLDSMAR, FL 34677 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State