Entity Name: | TRIPLEX 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: | 01 Jul 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2015 (10 years ago) |
Document Number: | N21444 |
FEI/EIN Number |
592980479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2521 W. MARYLAND AVE, UNIT B, TAMPA, FL, 33629, US |
Mail Address: | 2521 W. MARYLAND AVE, UNIT B, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Raley Jennifer | Director | 2521 W. MARYLAND AVE, TAMPA, FL, 33629 |
SWARTZ SCOTT | Secretary | 2521 W. MARYLAND AVE, TAMPA, FL, 33629 |
SWARTZ SCOTT | Director | 2521 W. MARYLAND AVE, TAMPA, FL, 33629 |
CORWIN ELIZABETH | Director | 2521 W. MARYLAND AVE, TAMPA, FL, 33629 |
SWARTZ SCOTT | Agent | 2521 W. MARYLAND AVENUE, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-10-07 | SWARTZ, SCOTT | - |
REINSTATEMENT | 2015-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-07 | 2521 W. MARYLAND AVENUE, UNIT B, TAMPA, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-07 | 2521 W. MARYLAND AVE, UNIT B, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2009-01-07 | 2521 W. MARYLAND AVE, UNIT B, TAMPA, FL 33629 | - |
REINSTATEMENT | 1992-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State