Search icon

ANDALUCIA MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ANDALUCIA MASTER 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: 08 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2002 (23 years ago)
Document Number: N30558
FEI/EIN Number 593005430

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chipman Joseph Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
Pungello Richard T Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
Splitz Andrew Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
Cole Angelina Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
Way Jeremy Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624
Malarz Marilyn President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Glausier Charles E Agent 400 N. ASHLEY DR. - STE. 2020, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-07 400 N. ASHLEY DR. - STE. 2020, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2015-04-03 Glausier, Charles Evans -
REINSTATEMENT 2002-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
Reg. Agent Change 2017-12-11
AMENDED ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2017-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State