Entity Name: | PALM COURT CONDOMINIUM ASSOCIATION OF TAMPA, 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: | 23 Oct 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2020 (5 years ago) |
Document Number: | N11707 |
FEI/EIN Number |
592445263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2315 CLEWIS COURT, #103, TAMPA, FL, 33629, US |
Mail Address: | 2812 W Tyson Ave, TAMPA, FL, 33611, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCINTIRE PETER | President | 2812 W Tyson Ave, TAMPA, FL, 33611 |
SMITH BARBARA | Vice President | 2315 CLEWIS COURT, #101, TAMPA, FL, 33629 |
RENSPIE JENNIFER | Secretary | 2315 CLEWIS COURT, #203, TAMPA, FL, 33629 |
MCINTIRE PETER | Agent | 2812 W Tyson Ave, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-29 | MCINTIRE, PETER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-07-17 | 2315 CLEWIS COURT, #103, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-17 | 2812 W Tyson Ave, TAMPA, FL 33611 | - |
REINSTATEMENT | 2013-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-22 | 2315 CLEWIS COURT, #103, TAMPA, FL 33629 | - |
REINSTATEMENT | 1993-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-08 |
REINSTATEMENT | 2020-09-29 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-07-17 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State