Search icon

CORDOBA AT BEACH PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CORDOBA AT BEACH PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jan 2007 (18 years ago)
Document Number: N05000011151
FEI/EIN Number 203721322
Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, Inc., 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Glausier Charles EEsq. Agent 400 N. Ashley Drive Suite 2020, Tampa, FL, 33602

President

Name Role Address
Saing Tithdary President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Vice President

Name Role Address
McDermott Matthew Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Treasurer

Name Role Address
Fernandez Jessica Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624

Secretary

Name Role Address
Teagle William Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624

Director

Name Role Address
ROBERTS BRANDON Director 3903 Northdale Blvd #250w, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-12 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2023-06-12 Glausier, Charles Evans, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-12 400 N. Ashley Drive Suite 2020, Tampa, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
AMENDMENT 2007-01-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-12-17
Reg. Agent Resignation 2018-12-07
ANNUAL REPORT 2018-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State