Search icon

33RD STREET CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 33RD STREET CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jul 2005 (20 years ago)
Document Number: N05000007085
FEI/EIN Number 900370513
Address: 10306 TAMO SHANTER PLACE, BRADENTON, FL, 34202
Mail Address: 10306 TAMO SHANTER PLACE, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ZIMMERMAN SARAH L Agent 10306 TAMO SHANTER PLACE, BRADENTON, FL, 34202

President

Name Role Address
KIRBY PAUL President 6317 GLEN ABBEY LANE, BRADENTON, FL, 34202

Director

Name Role Address
ZIMMERMAN SARAH L Director 10306 TAMO SHANTER PLACE, BRADENTON, FL, 34202
SOLOMON STEVEN P Director 8127 Waterview Blvd., Bradenton, FL, 34202
KIRBY PAUL Director 6317 GLEN ABBEY LANE, BRADENTON, FL, 34202

Vice President

Name Role Address
ZIMMERMAN SARAH L Vice President 10306 TAMO SHANTER PLACE, BRADENTON, FL, 34202

Secretary

Name Role Address
SOLOMON STEVEN P Secretary 8127 Waterview Blvd., Bradenton, FL, 34202

Treasurer

Name Role Address
SOLOMON STEVEN P Treasurer 8127 Waterview Blvd., Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-14 ZIMMERMAN, SARAH L No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 10306 TAMO SHANTER PLACE, BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 2009-04-07 10306 TAMO SHANTER PLACE, BRADENTON, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 10306 TAMO SHANTER PLACE, BRADENTON, FL 34202 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State