Search icon

THE 7TH AVENUE BUSINESS CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE 7TH AVENUE BUSINESS CONDOMINIUM OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 1985 (39 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N11782
FEI/EIN Number 59-3464896

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

Address: % Charles Molnar, 1726 E 7th Avenue., TAMPA, FL, 33605, US
Mail Address: P.O. Box 5, Brandon, FL, 33509, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koffman David President 4500 Carmichael Avenue, Sarasota, FL, 34234
Koffman David Treasurer 4500 Carmichael Avenue, Sarasota, FL, 34234
Koffman David Secretary 4500 Carmichael Avenue, Sarasota, FL, 34234
Koffman David Director 4500 Carmichael Avenue, Sarasota, FL, 34234
Molnar Charles Vice President % Charles Molnar, TAMPA, FL, 33605
Molnar Charles Director % Charles Molnar, TAMPA, FL, 33605
Molnar Charles Agent % Charles Molnar, TAMPA, FL, 33605
Worden-Brooks Jenna Director 2935 2nd Avenue North, St. Petersburg, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 % Charles Molnar, 1726 E 7th Avenue., Ste. 1, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2017-04-08 Molnar, Charles -
REGISTERED AGENT ADDRESS CHANGED 2017-04-08 % Charles Molnar, 1726 E 7th Avenue., Ste. 1, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2014-04-07 % Charles Molnar, 1726 E 7th Avenue., Ste. 1, TAMPA, FL 33605 -
REINSTATEMENT 1995-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State