Entity Name: | UNITED BUSINESS PARK 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: | 15 Mar 2011 (14 years ago) |
Document Number: | N11000002671 |
FEI/EIN Number |
451144279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689, US |
Mail Address: | P.O. Box 1294, Tarpon Springs, FL, 34688, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNT TORRENCE L | President | P.O. Box 1294, Tarpon Springs, FL, 34688 |
GOFF KATIE | Treasurer | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Fleming Harold | Vice President | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Frankly Coastal Property Mgmt, LLC | Agent | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000100100 | UNITED BUSINESS PARK CONDOMINIUM ASSOCIATION, INC. D/B/A-UNITED BUSINESS PARK, A CONDOMINIUM | EXPIRED | 2011-10-11 | 2016-12-31 | - | 13365 W. HILLSBOROUGH AVE., TAMPA, FL, 33635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Frankly Coastal Property Mgmt, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-19 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-03-23 |
AMENDED ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-21 |
AMENDED ANNUAL REPORT | 2016-08-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State