Search icon

BOX FACTORY LOFTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOX FACTORY LOFTS 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: 04 Oct 2006 (19 years ago)
Document Number: N06000010412
FEI/EIN Number 208139484

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

Address: 777 S. HARBOUR ISLAND BLVD., TAMPA, FL, 33602, US
Mail Address: 777 S. HARBOUR ISLAND BLVD., TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Laurence President 777 S. HARBOUR ISLAND BLVD., TAMPA, FL, 33602
McEachron Brian Secretary 777 S. HARBOUR ISLAND BLVD., TAMPA, FL, 33602
Lettera Leslie Vice President 777 S. HARBOUR ISLAND BLVD., TAMPA, FL, 33602
Richardson Lisa Director 777 S. HARBOUR ISLAND BLVD., TAMPA, FL, 33602
Croyle Nathan Treasurer 777 S. HARBOUR ISLAND BLVD., TAMPA, FL, 33602
Morrell Clinton Agent Shumaker, Loop & Kendrick, LLP, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2025-01-20 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2023-03-17 Morrell, Clinton -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 777 S. HARBOUR ISLAND BLVD., Suite 270, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-01-17 777 S. HARBOUR ISLAND BLVD., Suite 270, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 Shumaker, Loop & Kendrick, LLP, 101 EAST KENNEDY BLVD., Suite 2800, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-01-04
AMENDED ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State