Search icon

CULBREATH KEY BAYSIDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CULBREATH KEY BAYSIDE 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: 30 Jun 2004 (21 years ago)
Document Number: N04000006513
FEI/EIN Number 201413793

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: c/o Wise Property Management, Inc., 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Page Ronald President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Twichell Monika Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624
Straka Edward Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Field Michael Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624
GLAUSIER CHARLES EESQ. Agent 400 N. ASHLEY DRIVE - STE. 2020, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-07 400 N. ASHLEY DRIVE - STE. 2020, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2016-12-13 GLAUSIER, CHARLES EVANS, ESQ. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-02
Reg. Agent Change 2017-12-11
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-12-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State