Entity Name: | JETTON PLACE 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: | 24 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2009 (15 years ago) |
Document Number: | N13975 |
FEI/EIN Number |
592954491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1712 W. JETTON AVE., UNIT A, TAMPA, FL, 33606, US |
Mail Address: | 1712 West Jetton Avenue, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Thomas K | President | 1712 W. JETTON AVE UNIT C, TAMPA, FL, 33606 |
Maria Mosos | Vice President | 1712 West Jetton Ave, Tampa, FL, 33606 |
Thomas Thomas K | Agent | 1712 West Jetton Ave, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-29 | 1712 West Jetton Ave, Unit C, Tampa, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-29 | Thomas, Thomas K | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-10 | 1712 W. JETTON AVE., UNIT A, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2022-04-10 | 1712 W. JETTON AVE., UNIT A, TAMPA, FL 33606 | - |
REINSTATEMENT | 2009-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1999-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State