Entity Name: | WALKER-WHITNEY PLAZA 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: | 14 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2023 (2 years ago) |
Document Number: | N06000008579 |
FEI/EIN Number |
202527536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FirstService Residential, 226 5th Avenue N, St. Petersburg, FL, 33701, US |
Mail Address: | FirstService Residential, 2870 Scherer Drive N, St. Petersburg, FL, 33716, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESTON DAVID BRYAN | President | FirstService Residential, St. Petersburg, FL, 33716 |
SMITH GARY | Vice President | FirstService Residential, St. Petersburg, FL, 33716 |
Bailey Brian | Director | FirstService Residential, St. Petersburg, FL, 33716 |
Ott Robert | Secretary | FirstService Residential, St. Petersburg, FL, 33716 |
GREENBERG NIKOLOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-25 | FirstService Residential, 226 5th Avenue N, St. Petersburg, FL 33701 | - |
REINSTATEMENT | 2023-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-06 | GREENBERG NIKOLOFF, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 1964 Bayshore Blvd, A, Dunedin, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2016-04-06 | FirstService Residential, 226 5th Avenue N, St. Petersburg, FL 33701 | - |
AMENDMENT | 2008-07-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-25 |
REINSTATEMENT | 2023-10-06 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State