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 |
Name | Role | Address |
---|---|---|
Glausier Charles EEsq. | Agent | 400 N. Ashley Drive Suite 2020, Tampa, FL, 33602 |
Name | Role | Address |
---|---|---|
Saing Tithdary | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Name | Role | Address |
---|---|---|
McDermott Matthew | Vice President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Name | Role | Address |
---|---|---|
Fernandez Jessica | Treasurer | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Name | Role | Address |
---|---|---|
Teagle William | Secretary | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Name | Role | Address |
---|---|---|
ROBERTS BRANDON | Director | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
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 |
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