Search icon

GRAND CENTRAL AT KENNEDY OFFICES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRAND CENTRAL AT KENNEDY OFFICES 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: 24 Nov 2004 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Nov 2006 (18 years ago)
Document Number: N04000011188
FEI/EIN Number 841663341

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

Address: 1120 E. KENNEDY BLVD., SUITE 208, TAMPA, FL, 33602, US
Mail Address: 1120 E. KENNEDY BLVD., SUITE 208, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLTENBERG KEN Director 1120 E. KENNEDY BLVD., TAMPA, FL, 33602
STOLTENBERG KEN President 1120 E. KENNEDY BLVD., TAMPA, FL, 33602
Cordell Ian President 1120 E. KENNEDY BLVD., TAMPA, FL, 33602
Cordell Ian Treasurer 1120 E. KENNEDY BLVD., TAMPA, FL, 33602
BOMBEECK FRANK Director 1120 E. KENNEDY BLVD., TAMPA, FL, 33602
MUSCA DANIEL GESQ. Agent 13139 W. LINEBAUGH AVE., TAMPA, FL, 33626
STOLTENBERG KEN Secretary 1120 E. KENNEDY BLVD., TAMPA, FL, 33602
Cordell Ian Director 1120 E. KENNEDY BLVD., TAMPA, FL, 33602
Cordell Ian Vice President 1120 E. KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-12-10 1120 E. KENNEDY BLVD., SUITE 208, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-05 1120 E. KENNEDY BLVD., SUITE 208, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2014-12-05 MUSCA, DANIEL G, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2014-12-05 13139 W. LINEBAUGH AVE., SUITE 101, TAMPA, FL 33626 -
AMENDED AND RESTATEDARTICLES 2006-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State