Search icon

PALMA CEIA GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALMA CEIA GARDENS 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: 28 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2013 (11 years ago)
Document Number: N06000002263
FEI/EIN Number 208490193

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUDERS WESLEY Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624
Smith Jill President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Guzman Oscar Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624
Rose Liz Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
RIVADENEIRA TERRY Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
Wesley Jones KEsq. Agent GLAUSIER KNIGHT JONES, PLLC, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-16 GLAUSIER KNIGHT JONES, PLLC, 400 North Ashley Drive, STE. 2020, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2021-06-16 Wesley , Jones K, Esq. -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State