Search icon

OXFORD PLACE AT TAMPA PALMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OXFORD PLACE AT TAMPA PALMS 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: 22 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jan 2007 (18 years ago)
Document Number: N05000011870
FEI/EIN Number 203831179

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

Address: c/o Condominium Associates, 2019 Osprey Lane, Lutz, FL, 33549, US
Mail Address: c/o Condominium Associates, 2019 Osprey Lane, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vawter Michael President c/o Condominium Associates, Luts, FL, 33549
Varki Sajeev Treasurer c/o Condominium Associates, Lutz, FL, 33549
Allen Dorothy Secretary c/o Condominium Associates, Lutz, FL, 33549
Geritano Mario Director c/o Condominium Associates, Lutz, FL, 33549
Love Tiffany Agent 100 N. Tampa Street, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-23 c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 100 N. Tampa Street, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2022-03-30 Love, Tiffany -
CHANGE OF MAILING ADDRESS 2020-08-17 c/o Condominium Associates, 2019 Osprey Lane, Lutz, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-17 c/o Condominium Associates, 2019 Osprey Lane, Lutz, FL 33549 -
AMENDMENT 2007-01-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-11-22
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State