Search icon

STONES THROW OF TAMPA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STONES THROW OF TAMPA 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: 22 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: N31302
FEI/EIN Number 592995049

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

Address: 17427 BRIDGE HILL COURT, SUITE C, TAMPA, FL, 33647, US
Mail Address: 17427 BRIDGE HILL COURT, SUITE C, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URETTE, MICHAEL E. Director 3239 HENDERSON BLVD., TAMPA, FL
URETTE, KAREN G. Secretary 3239 HENDERSON BLVD., TAMPA, FL
URETTE, KAREN G. Director 3239 HENDERSON BLVD., TAMPA, FL
URETTE, MICHAEL E. Agent 3239 HENDERSON BOULEVARD, TAMPA, FL, 33609
URETTE, MICHAEL E. President 3239 HENDERSON BLVD., TAMPA, FL
URETTE, KAREN G. Treasurer 3239 HENDERSON BLVD., TAMPA, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 URETTE, MICHAEL E. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 17427 BRIDGE HILL COURT, SUITE C, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2017-01-17 17427 BRIDGE HILL COURT, SUITE C, TAMPA, FL 33647 -
AMENDMENT 1990-05-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State