Search icon

VILLA SONOMA AT INTERNATIONAL PLAZA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLA SONOMA AT INTERNATIONAL PLAZA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Nov 2004 (20 years ago)
Document Number: N04000011293
FEI/EIN Number 201987344
Address: 4221 W. SPRUCE ST., 1000, TAMPA, FL, 33607
Mail Address: 4221 W. SPRUCE ST., 1000, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Greenberg Dan Agent 1964 Bayshore Boulevard, Dunedin, FL, 34698

Vice President

Name Role Address
Mitcheson Jenna Vice President 4221 W SPRUCE ST, STE 1000, TAMPA, FL, 33607

Treasurer

Name Role Address
Werner Kathleen Treasurer 4221 W SPRUCE ST, STE 1000, TAMPA, FL, 33607

Director

Name Role Address
Lorenzo Angela Director 4221 W SPRUCE ST, STE 1000, TAMPA, FL, 33607

Secretary

Name Role Address
Zanzi Licio Secretary 4221 W. SPRUCE ST., TAMPA, FL, 33607

President

Name Role Address
Mori Theodora President 4221 W SPRUCE ST, STE 1000, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 Greenberg, Dan No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 1964 Bayshore Boulevard, Suite A, Dunedin, FL 34698 No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-26 4221 W. SPRUCE ST., 1000, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2009-06-26 4221 W. SPRUCE ST., 1000, TAMPA, FL 33607 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State