Entity Name: | CENTER PORT CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Nov 2004 (20 years ago) |
Document Number: | N04000010911 |
FEI/EIN Number | 202563484 |
Address: | ROBERT J NORTON, 821 S Newport Ave, TAMPA, FL, 33606, US |
Mail Address: | ROBERT J NORTON, 821 S Newport Ave, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTON ROBERT J | Agent | 1801 B EAST SAHLMAN DR, TAMPA, FL, 33605 |
Name | Role | Address |
---|---|---|
Lorton George H | President | 1821 EAST SAHLMAN DR, TAMPA, FL, 33605 |
Name | Role | Address |
---|---|---|
Lorton George H | Director | 1821 EAST SAHLMAN DR, TAMPA, FL, 33605 |
NORTON ROBERT J | Director | 1801 SAHLMAN DRIVE, TAMPA, FL, 33605 |
Name | Role | Address |
---|---|---|
NORTON ROBERT J | Treasurer | 1801 SAHLMAN DRIVE, TAMPA, FL, 33605 |
Name | Role | Address |
---|---|---|
NORTON ROBERT J | Secretary | 1801 SAHLMAN DRIVE, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | ROBERT J NORTON, 821 S Newport Ave, TAMPA, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-07 | ROBERT J NORTON, 821 S Newport Ave, TAMPA, FL 33606 | No data |
REGISTERED AGENT NAME CHANGED | 2008-03-11 | NORTON, ROBERT J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-11 | 1801 B EAST SAHLMAN DR, TAMPA, FL 33605 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001495689 | TERMINATED | 1000000537767 | HILLSBOROU | 2013-09-19 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State