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 |
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 |
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 | - | - |
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