Search icon

LAUREL STREET COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LAUREL STREET COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2012 (12 years ago)
Document Number: N06000011454
FEI/EIN Number 260793532
Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Eric Appleton Agent 215 N. Howard Ave, Tampa, FL, 33606

Vice President

Name Role Address
Mortonson Ted Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624

President

Name Role Address
jenkins Charles President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Secretary

Name Role Address
Greif Jason Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624

Director

Name Role Address
Remington Bob Director 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 2022-03-18 Eric , Appleton No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 215 N. Howard Ave, Suite 200, Tampa, FL 33606 No data
REINSTATEMENT 2012-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State