Search icon

CASEY ROAD PROFESSIONAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASEY ROAD PROFESSIONAL CENTER 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: 10 Apr 2006 (19 years ago)
Document Number: N06000003977
FEI/EIN Number 205111191

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

Address: 14920 CASEY RD, TAMPA, 33624, UN
Mail Address: P.O. BOX 271491, Tampa, FL, 33688, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tuttle Laura President P.O. Box 3010, Brandon, FL, 33509
Salcedo Sergio Secretary P.O. BOX 271491, TAMPA, FL, 33688
Cantanno Frank Treasurer P.O. Box 35426, Palm Coast, FL, 32135
EAGAN GLORIA A Agent 14920 CASEY RD, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 14920 CASEY RD, TAMPA 33624 UN -
CHANGE OF MAILING ADDRESS 2024-03-07 14920 CASEY RD, TAMPA 33624 UN -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 14920 CASEY RD, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2023-03-02 EAGAN, GLORIA A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000794373 TERMINATED 1000000284016 HILLSBOROU 2012-10-23 2032-10-31 $ 930.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000358823 TERMINATED 1000000271592 HILLSBOROU 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-07-29
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State