Search icon

THE DECK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE DECK 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: 05 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: N13000005276
FEI/EIN Number NOT APPLICABLE

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

Address: 12700 HILL COUNTRY BLVD., SUITE T-200, AUSTIN, TX, 78738, US
Mail Address: 12700 HILL COUNTRY BLVD., SUITE T-200, AUSTIN, TX, 78738, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALLESCHI ROB President 12700 HILL COUNTRY BLVD., STE T-200, AUSTIN, TX, 78738
VOSS KIM Vice President 12700 HILL COUNTRY BLVD., AUSTIN, TX, 78738
VOSS KIM Secretary 12700 HILL COUNTRY BLVD., AUSTIN, TX, 78738
VOSS KIM Treasurer 12700 HILL COUNTRY BLVD., AUSTIN, TX, 78738
VOSS KIM Director 12700 HILL COUNTRY BLVD., AUSTIN, TX, 78738
Beinke Steve Vice President 12700 HILL COUNTRY BLVD., AUSTIN, TX, 78738
PALLESCHI ROB Director 12700 HILL COUNTRY BLVD., STE T-200, AUSTIN, TX, 78738
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-03-12 CAPITOL CORPORATE SERVICES, INC. -
REINSTATEMENT 2017-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-24 12700 HILL COUNTRY BLVD., SUITE T-200, AUSTIN, TX 78738 -
AMENDMENT 2016-05-24 - -
CHANGE OF MAILING ADDRESS 2016-05-24 12700 HILL COUNTRY BLVD., SUITE T-200, AUSTIN, TX 78738 -
AMENDMENT 2014-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-03
Reg. Agent Change 2019-03-12
ANNUAL REPORT 2018-04-10
Reinstatement 2017-07-17
Amendment 2016-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State