Entity Name: | TYRONE GARDENS II 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: | 19 Oct 2004 (21 years ago) |
Document Number: | N04000009885 |
FEI/EIN Number |
592377474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10033 Dr. Martin Luther King St N, Suite 300, saint petersburg, FL, 33716, US |
Address: | 5720 13TH AVE. N., SAINT PETERSBURG, FL, 33710, US |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON THERESE . | President | 1225 58TH ST. N., #A201, SAINT PETERSBURG, FL, 33710 |
Marrero Rene | Director | 10033 Dr. Martin Luther King St N, saint petersburg, FL, 33716 |
PALMER TONI | Vice President | 1883 Massachuetts Ave NE, St. Petersburg, FL, 33703 |
Hunt Raylene | Secretary | 10033 Dr. Martin Luther King St N, saint petersburg, FL, 33716 |
Brooks Judith | Director | 10033 Dr. Martin Luther King St N, saint petersburg, FL, 33716 |
PALMER TONI | Director | 1883 Massachuetts Ave NE, St. Petersburg, FL, 33703 |
PROFESSIONAL BAYWAY MANAGEMENT COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-10 | 5720 13TH AVE. N., SAINT PETERSBURG, FL 33710 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-10 | Professional Bayway Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-10 | 10033 Dr. Martin Luther King St N, Suite 300, saint petersburg, FL 33716 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-02 | 5720 13TH AVE. N., SAINT PETERSBURG, FL 33710 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-29 |
AMENDED ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State