Search icon

MANHATTAN PALMS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MANHATTAN PALMS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: N06000007678
FEI/EIN Number 205068847
Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: c/o Wise Property Management, Inc., 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
GLAUSIER KNIGHT JONES, PLLC Agent

Director

Name Role Address
Gomez Richard A Director 3903 Northdale Blvd #250w, Tampa, FL, 33624

Treasurer

Name Role Address
alvarez ines Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624

Vice President

Name Role Address
Murray William A Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Secretary

Name Role Address
Brooks Miranda Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624

President

Name Role Address
Vargas Edgar T President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2022-10-20 GLAUSIER KNIGHT JONES, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-20 C/O: STANFORD ROWE, ESQ., 400 N. ASHLEY DRIVE, SUITE #2020, TAMPA, FL 33602 No data
AMENDMENT 2019-10-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
Reg. Agent Change 2022-10-20
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-11-08
Amendment 2019-10-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State