Search icon

1301 SOHO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 1301 SOHO 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: 11 Jan 2005 (20 years ago)
Document Number: N05000000368
FEI/EIN Number 010827582

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fridella Michael Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Bronte James President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Fago Lauren Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624
Willis Julian Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624
Page Ronald Member 3903 Northdale Blvd #250w, Tampa, FL, 33624
Bild Adam Agent Bild, PA, Lutz, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2020-03-19 Bild, Adam -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 Bild, PA, 18920 N Dale Mabry Hwy, Suite 102, Lutz, FL 33548 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000444747 TERMINATED 1000000744711 HILLSBOROU 2017-07-25 2037-08-03 $ 880.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State