Entity Name: | AIRPORT BUSINESS CENTER OFFICE CONDOMINIUMS 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: | 15 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2019 (6 years ago) |
Document Number: | N06000001645 |
FEI/EIN Number |
204325547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14141 46th Street North, Clearwater, FL, 33762, US |
Address: | 14141 46th Street North, Suite, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAKE TERRY | President | 14141 46th Street North, Clearwater, FL, 33762 |
Golliher Donald | Treasurer | 14141 46th Street North, Clearwater, FL, 33762 |
MCGINNIS KATHRYN | Vice President | 14141 - 46th Street North, Clearwater, FL, 33762 |
PARKER RABIN | Agent | RABIN & PARKER, P.A., CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-10-09 | 14141 46th Street North, Suite, 1209, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2019-10-09 | 14141 46th Street North, Suite, 1209, Clearwater, FL 33762 | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | RABIN & PARKER, P.A., 28059 US WWY 19 N, SUITE 301, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | PARKER, RABIN | - |
CANCEL ADM DISS/REV | 2007-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-10 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State