Entity Name: | CHAMPION CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Dec 1988 (36 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N29746 |
FEI/EIN Number | 65-0139682 |
Address: | 13355 TAMIAMI TR., Unit E, NORTH PORT 34287 UN |
Mail Address: | 2365 Buckskin Drive, Englewood, FL 34223 UN |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Price, Tonya N | Agent | 2365 Buckskin Drive, Englewood, FL 34223 |
Name | Role | Address |
---|---|---|
Price, Tonya N | President | 2365 Buckskin Drive, Englewood, FL 34223 UN |
Name | Role | Address |
---|---|---|
Price, Tonya N | Director | 2365 Buckskin Drive, Englewood, FL 34223 UN |
PRICE, JEFFREY | Director | 13355 TAMIAMI TRAIL, UNIT D & E, NORTH PORT, FL 34287 UN |
COBLE, RICHARD | Director | 3861 PORTAIR AVE., NORTH PORT, FL 34286 UN |
Name | Role | Address |
---|---|---|
PRICE, JEFFREY | Vice President | 13355 TAMIAMI TRAIL, UNIT D & E, NORTH PORT, FL 34287 UN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-02 | 2365 Buckskin Drive, Englewood, FL 34223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-02 | 13355 TAMIAMI TR., Unit E, NORTH PORT 34287 UN | No data |
CHANGE OF MAILING ADDRESS | 2016-02-02 | 13355 TAMIAMI TR., Unit E, NORTH PORT 34287 UN | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-02 | Price, Tonya N | No data |
REINSTATEMENT | 2005-05-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REINSTATEMENT | 2002-12-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
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: 03 Feb 2025
Sources: Florida Department of State