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 |
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 |
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 | - | - |
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