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 |
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 |
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 | - |
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