Search icon

AIRPORT BUSINESS CENTER OFFICE CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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