Search icon

GRAND CENTRAL AT KENNEDY RETAIL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GRAND CENTRAL AT KENNEDY RETAIL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Aug 2006 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Nov 2006 (18 years ago)
Document Number: N06000009018
FEI/EIN Number 208625781
Address: 1120 E KENNEDY BLVD, SUITE 208, TAMPA, FL, 33602, US
Mail Address: c/o MFI Management, LLC, 2800 Quarry Lake Drive, Baltimore, MD, 21209, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MUSCA DANIEL GESQ. Agent 13139 W. LINEBAUGH AVE., TAMPA, FL, 33626

Director

Name Role Address
STOLTENBERG KEN Director 1120 E KENNEDY BLVD, TAMPA, FL, 33602
Sodie Eron Director 1120 E KENNEDY BLVD, TAMPA, FL, 33602
Pretter Isaac Director 1120 E KENNEDY BLVD, TAMPA, FL, 33602

President

Name Role Address
STOLTENBERG KEN President 1120 E KENNEDY BLVD, TAMPA, FL, 33602
Pretter Isaac President 1120 E KENNEDY BLVD, TAMPA, FL, 33602

Treasurer

Name Role Address
STOLTENBERG KEN Treasurer 1120 E KENNEDY BLVD, TAMPA, FL, 33602

Vice President

Name Role Address
Pretter Isaac Vice President 1120 E KENNEDY BLVD, TAMPA, FL, 33602

Secretary

Name Role Address
Pretter Isaac Secretary 1120 E KENNEDY BLVD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-20 1120 E KENNEDY BLVD, SUITE 208, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-05 1120 E KENNEDY BLVD, SUITE 208, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2014-12-05 MUSCA, DANIEL G, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-05 13139 W. LINEBAUGH AVE., SUITE 101, TAMPA, FL 33626 No data
AMENDED AND RESTATEDARTICLES 2006-11-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001098733 TERMINATED 1000000399922 HILLSBOROU 2012-12-18 2032-12-28 $ 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 2024-07-12
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State