Search icon

BELMONT AT PARK CENTRAL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BELMONT AT PARK CENTRAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: N05000012324
FEI/EIN Number 204174140
Address: 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637, US
Mail Address: C/O Home Encounter HECM, 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AZAM ASIMA MEsq. Agent 3208 E. Colonial Dr. #419, Orlando, FL, 32803

Director

Name Role Address
Starker Chaya Director 5277 Wellington Park Circle, ORLANDO, FL, 32839

President

Name Role Address
Starker Chaya President 5277 Wellington Park Circle, ORLANDO, FL, 32839

Vice President

Name Role Address
Mor Gabi Vice President 5277 Wellington Park Circle, ORLANDO, FL, 32839

Secretary

Name Role Address
Usher Jeff Secretary 1090 Don Mills Rd., Suite 400, North York, M3C3R6

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 No data
CHANGE OF MAILING ADDRESS 2024-06-04 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 3208 E. Colonial Dr. #419, Orlando, FL 32803 No data
AMENDMENT 2016-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-29 AZAM, ASIMA M, Esq. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
Amendment 2016-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State