Search icon

UNITED BUSINESS PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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