Search icon

PLAZA TOWER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLAZA TOWER 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: 14 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: N05000003845
FEI/EIN Number 204666841

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

Address: 300 SOUTH DUVAL ST, TALLAHASSEE, FL, 32301, US
Mail Address: 300 SOUTH DUVAL ST, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewis Randy Director 300 S Duval St, Tallahassee, FL, 32301
ANDERSON GIVENS FREDERICKS, PA Agent 1689 MAHAN CENTER BLVD, TALLAHASSEE, FL, 32308
O'Leary Robynn Vice President 300 SOUTH DUVAL ST, TALLAHASSEE, FL, 32301
Van Lent Lois Secretary 300 SOUTH DUVAL ST, TALLAHASSEE, FL, 32301
Chamizo Jorge Director 300 S Duval St, Tallahassee, FL, 32301
SHIP ROBERT President 300 SOUTH DUVAL ST, TALLAHASSEE, FL, 32301
Van Lent Tom Treasurer 300 S Duval St, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 1689 MAHAN CENTER BLVD, B, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2023-04-22 ANDERSON GIVENS FREDERICKS, PA -
CHANGE OF MAILING ADDRESS 2023-04-22 300 SOUTH DUVAL ST, TALLAHASSEE, FL 32301 -
AMENDMENT 2019-04-08 - -
AMENDMENT 2017-09-01 - -
AMENDMENT 2016-12-08 - -
AMENDMENT 2015-09-30 - -
REINSTATEMENT 2013-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 300 SOUTH DUVAL ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-10-28
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-17
Amendment 2019-04-08
ANNUAL REPORT 2018-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State