Search icon

THE PLACE AT CHANNELSIDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PLACE AT CHANNELSIDE 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: 06 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: N07000005672
FEI/EIN Number 010901199

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

Address: 912 Channelside Drive, Management Office, Tampa, FL, 33602, US
Mail Address: 912 Channelside Drive, Management Office, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ilchuk Peter President 912 CHANNELSIDE DRIVE, TAMPA, FL, 33602
Tonietto Pedro Treasurer 912 CHANNELSIDE DRIVE, TAMPA, FL, 33602
LAWSON GEORGE Secretary 912 CHANNELSIDE DRIVE, TAMPA, FL, 33602
Obenreder Robert Director 912 CHANNELSIDE DRIVE, TAMPA, FL, 33602
HEYMANN MONICA Vice President 912 CHANNELSIDE DRIVE, TAMPA, FL, 33602
ANNE HATHORN LEGAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 150 2nd Avenue North, Suite 1270, Saint Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 912 Channelside Drive, Management Office, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-03-15 912 Channelside Drive, Management Office, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2022-03-15 Anne Hathorn Legal Services, LLC -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-09-07
AMENDED ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-10
Reg. Agent Change 2018-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State