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 |
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 |
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 | - | - |
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