Search icon

CHRISTIANSTED CONDOMINIUM ASSOCIATION OF TAMPA, INC.

Company Details

Entity Name: CHRISTIANSTED CONDOMINIUM ASSOCIATION OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Sep 2004 (20 years ago)
Document Number: N04000009312
FEI/EIN Number 202709508
Address: Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US
Mail Address: Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
WESTCOAST MANAGEMENT & REALTY, INC. Agent

Secretary

Name Role Address
Ezell David Secretary Westcoast Management and Realty, Tampa, FL, 33618

Director

Name Role Address
Boullusa Frank Director Westcoast Management and Realty, Tampa, FL, 33618

Treasurer

Name Role Address
KHOURY BRENDA Treasurer Westcoast Management and Realty, Tampa, FL, 33618

President

Name Role Address
Michaels Charles President Westcoast Management and Realty, Tampa, FL, 33618

Vice President

Name Role Address
Guilford Arthur Vice President Westcoast Management and Realty, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 No data
CHANGE OF MAILING ADDRESS 2022-03-09 Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2022-03-09 Westcoast Management & Realty Inc No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State