Search icon

NORTH PORT COMMONS II CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NORTH PORT COMMONS II CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2014 (11 years ago)
Document Number: N06000004026
FEI/EIN Number 204732975
Address: 3607 S. West Shore Blvd., TAMPA, FL, 33629, US
Mail Address: 3607 S. West Shore Blvd., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Malempati Dharma Agent 3607 S West Shore Blvd, TAMPA, FL, 33629

President

Name Role Address
MALEMPATI DHARMA President 3607 S. West Shore Blvd., TAMPA, FL, 33629

Director

Name Role Address
MALEMPATI DHARMA Director 3607 S. West Shore Blvd., TAMPA, FL, 33629
IVANOV STELIYAN Director 3607 S. West Shore Blvd., TAMPA, FL, 33629
MALEMPATI KRISHNA Director 3607 S. West Shore Blvd., TAMPA, FL, 33629

Vice President

Name Role Address
IVANOV STELIYAN Vice President 3607 S. West Shore Blvd., TAMPA, FL, 33629

Secretary

Name Role Address
MALEMPATI KRISHNA Secretary 3607 S. West Shore Blvd., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 Malempati, Dharma No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 3607 S West Shore Blvd, TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 3607 S. West Shore Blvd., TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2020-06-23 3607 S. West Shore Blvd., TAMPA, FL 33629 No data
AMENDMENT 2014-06-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State