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 |
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 |
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 | - |
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 |
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