Search icon

CITYPLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CITYPLACE 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: 27 May 2004 (21 years ago)
Document Number: N04000005385
FEI/EIN Number 201166711

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1510 W. CLEVELAND ST., TAMPA, FL, 33606, US
Mail Address: 1510 W. CLEVELAND ST., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAKIEDDINE SAMMY Director 1550 W Cleveland Street, Tampa, FL, 33606
GAY STEPHEN Director 1560 W. CLEVELAND ST., TAMPA, FL, 33606
POLO MARTIN Director 1530 W. CLEVELAND ST., TAMPA, FL, 33606
BABBAR VIVEK Director 1520 W. CLEVELAND ST., TAMPA, FL, 33606
CAGLIANONE JEFF Director 1570 W. CLEVELAND ST., TAMPA, FL, 33606
ROBIN TRACY President 1510 W. CLEVELAND ST., TAMPA, FL, 33606
ROBIN TRACY J Agent 1510 W. CLEVELAND ST., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1510 W. CLEVELAND ST., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2019-04-04 1510 W. CLEVELAND ST., TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2019-04-04 ROBIN, TRACY J -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1510 W. CLEVELAND ST., TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State