Search icon

CHAMPION CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPION CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 1988 (36 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N29746
FEI/EIN Number 650139682

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

Address: 13355 TAMIAMI TR., NORTH PORT, 34287, UN
Mail Address: 2365 Buckskin Drive, Englewood, FL, 34223, UN
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Price Tonya N President 2365 Buckskin Drive, Englewood, FL, 34223
Price Tonya N Director 2365 Buckskin Drive, Englewood, FL, 34223
PRICE JEFFREY Vice President 13355 TAMIAMI TRAIL, UNIT D & E, NORTH PORT, FL, 34287
PRICE JEFFREY Director 13355 TAMIAMI TRAIL, UNIT D & E, NORTH PORT, FL, 34287
COBLE RICHARD Director 3861 PORTAIR AVE., NORTH PORT, FL, 34286
Price Tonya N Agent 2365 Buckskin Drive, Englewood, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 2365 Buckskin Drive, Englewood, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 13355 TAMIAMI TR., Unit E, NORTH PORT 34287 UN -
CHANGE OF MAILING ADDRESS 2016-02-02 13355 TAMIAMI TR., Unit E, NORTH PORT 34287 UN -
REGISTERED AGENT NAME CHANGED 2016-02-02 Price, Tonya N -
REINSTATEMENT 2005-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State