Entity Name: | PARK PLACE OFFICE 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: | 27 Mar 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2003 (22 years ago) |
Document Number: | N08413 |
FEI/EIN Number |
650119599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6220 Manatee Ave West, Suite 301, Bradenton, FL, 34209, US |
Mail Address: | 6220 Manatee Ave W, Suite 301, Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFORD TERRY Dr. | President | 6220 MANATEE AVE., WEST #401, BRADENTON, FL, 34209 |
ALFORD TERRY Dr. | Director | 6220 MANATEE AVE., WEST #401, BRADENTON, FL, 34209 |
WIDNER MARY | Secretary | 6220 Manatee Ave. W., BRADENTON, FL, 34209 |
WIDNER MARY | Director | 6220 Manatee Ave. W., BRADENTON, FL, 34209 |
SMITH DEBORAH L | Agent | 6220 Manatee Ave W, Bradenton, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 6220 Manatee Ave W, Suite 301, Bradenton, FL 34209 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 6220 Manatee Ave West, Suite 301, Bradenton, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 6220 Manatee Ave West, Suite 301, Bradenton, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-05 | SMITH, DEBORAH L | - |
REINSTATEMENT | 2003-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1989-04-21 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State