Search icon

ONE CARROLLWOOD PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ONE CARROLLWOOD PLACE 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: 26 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 1991 (34 years ago)
Document Number: N11302
FEI/EIN Number 592654035

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

Address: c/o Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US
Mail Address: c/o Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNDRE SHYAM Treasurer c/o Associa Gulf Coast, St. Petersburg, FL, 33702
BLICKENSDERFER MICHAEL C Director c/o Associa Gulf Coast, St. Petersburg, FL, 33702
ASSOCIA GULF COAST, INC. Agent -
THE ALPHONSO VALDEZ GROUP, INC. President -
TAL GROUP HOLDINGS, LLC Vice President -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-27 ASSOCIA GULF COAST -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-02-11 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
REINSTATEMENT 1991-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-12-05 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000656235 TERMINATED 1000000910704 HILLSBOROU 2021-12-17 2041-12-22 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State