Search icon

102 - 1ST AVENUE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 102 - 1ST AVENUE 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: 07 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: N06000002569
FEI/EIN Number 271945302

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

Mail Address: 6532 DAWSON RD, CINCINNATI, OH, 45243, US
Address: 4902 EISENHOWER BLVD, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTURA MATT President 6532 DAWSON RD, CINCINNATI, OH, 45243
VENTURA MATT Secretary 6532 DAWSON RD, CINCINNATI, OH, 45243
VENTURA MATT Treasurer 6532 DAWSON RD, CINCINNATI, OH, 45243
VENTURA MATT Director 6532 DAWSON RD, CINCINNATI, OH, 45243
VENTURA Matthew M Agent 4902 EISENHOWER BLVD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-27 VENTURA, Matthew M -
AMENDMENT 2021-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 4902 EISENHOWER BLVD, SUITE 350, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2021-04-12 4902 EISENHOWER BLVD, SUITE 350, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 4902 EISENHOWER BLVD, TAMPA, FL 33634 -
REINSTATEMENT 2016-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-07-27
Amendment 2021-04-12
Reg. Agent Change 2021-02-01
Off/Dir Resignation 2021-01-29
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State