Entity Name: | MELROSE COURT II CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Feb 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N06000002282 |
FEI/EIN Number |
204427534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3909 WEST CLEVELAND STREET, TAMPA, FL, 33609, US |
Mail Address: | 3909 WEST CLEVELAND STREET, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Demestre Carlos | Treasurer | 3909 WEST CLEVELAND STREET, TAMPA, FL, 33609 |
Shurtleff Kimberly | Agent | Kimberly Shurtleff, Trinity, FL, 34656 |
KHATIB JALAL | President | 3909 W. Cleveland Street, Tampa, FL, 33606 |
ROSS YEIN | Secretary | 3909 W. Cleveland Street, Tampa, FL, 33609 |
KHAN SUMMERNA | Treasurer | 3909 W. Cleveland Street, Tampa, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-12 | Shurtleff, Kimberly | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-12 | Kimberly Shurtleff, 1818 Short Branch Drive, Trinity, FL 34656 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 3909 WEST CLEVELAND STREET, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2016-03-03 | 3909 WEST CLEVELAND STREET, TAMPA, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2016-03-03 |
Reg. Agent Change | 2015-12-23 |
Reg. Agent Resignation | 2015-10-27 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-08 |
Off/Dir Resignation | 2012-08-20 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State