Search icon

PORTSMITH CONDOMINIUM ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: PORTSMITH 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: 16 Sep 2005 (20 years ago)
Document Number: N05000009609
FEI/EIN Number 203653364

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

Address: FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573, US
Mail Address: FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK CAROL A Director 2047 SIFIELD GREENS WAY, SUN CITY CENTER, FL, 33573
Johnson Daniel Director 2060 Sifield Greens Way, Sun City Center, FL, 33573
Caldwell Steven Secretary 2030 Sifield Greens Way, Sun City Center, FL, 33573
Douglas Dennis Director 2067 Sifield Greens Way, Sun City Center, FL, 33573
Yingling Douglas Treasurer 2069 Sifield Greens Way, Sun City Center, FL, 33573
Robinson Chris A President 2047 Sifield Greens Way, Sun City Center, FL, 33573
APPLETON REISS, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-21 Appleton Reiss -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 215 N Howard Ave, Suite 200, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-21 FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2014-02-21 FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State