Entity Name: | TOWN CENTER AT UNIVERSITY GROVES MASTER LAND 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: | 25 Sep 2013 (12 years ago) |
Document Number: | N13000008735 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 802 11th Street West, Bradenton, FL, 34205, US |
Mail Address: | 802 11th Street West, Bradenton, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARP LEMUEL III | President | 4987 WINDSOR PARK, SARASOTA, FL, 34235 |
KOCH DAVID M | Secretary | 4343 E STATE STREET, ROCKFORD, IL, 61108 |
UCCELLINI MICHAEL J | Vice President | 300 JORDAN ROAD, TROY, NY, 12180 |
BLALOCK WALTERS, PA | Agent | 802 11TH STREET WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-22 | 802 11th Street West, Bradenton, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2023-04-22 | 802 11th Street West, Bradenton, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-31 | BLALOCK WALTERS, PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-31 |
AMENDED ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State