Search icon

PHASE I OF SPINNAKER COVE, SECTION D-2, CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PHASE I OF SPINNAKER COVE, SECTION D-2, 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: 18 Aug 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: N16402
FEI/EIN Number 593401823

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

Address: 4101 STARFISH LN, TAMPA, FL, 33615, US
Mail Address: 4101 STARFISH LN, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLIMAK PETER Agent 4101 STARFISH LN, TAMPA, FL, 33615
CLEARY LANI President 4107 STARFISH LN, TAMPA, FL, 33615
SLIMAK PETER Vice President 4101 STARFISH LN, TAMPA, FL, 33615
SLIMAK PETER Treasurer 4101 STARFISH LN, TAMPA, FL, 33615
SLIMAK PETER Director 4101 STARFISH LN, TAMPA, FL, 33615
GAERLAN MICHELLE Secretary 4113 STARFISH LN, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112405 THE RESERVE TOWNHOMES OF TAMPA BAY ACTIVE 2020-08-29 2025-12-31 - 4101 STARFISH LN, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-16 SLIMAK, PETER -
CHANGE OF PRINCIPAL ADDRESS 2019-12-05 4101 STARFISH LN, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-05 4101 STARFISH LN, TAMPA, FL 33615 -
AMENDMENT 2019-12-05 - -
CHANGE OF MAILING ADDRESS 2019-12-05 4101 STARFISH LN, TAMPA, FL 33615 -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1989-04-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-11
Amendment 2019-12-05
ANNUAL REPORT 2019-03-28
REINSTATEMENT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State