Search icon

CONDOMINIUM MASTER CORPORATION OF PARK PLACE, INC. - Florida Company Profile

Company Details

Entity Name: CONDOMINIUM MASTER CORPORATION OF PARK PLACE, 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: 27 Jun 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 1998 (26 years ago)
Document Number: N33032
FEI/EIN Number 59-3005936

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

Address: 211 2ND STREET, CEDAR KEY, FL, 32625, US
Mail Address: P. O. BOX 613, CEDAR KEY, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waldron Patricia Secretary P.O. Box 64, Saranac, NY, 12981
Solano Daniel Preside President 12282 Bay St, Cedar Key, FL, 32625
Moody Juliya Treasurer 4946 Herton Dr, Jacksonville, FL, 32258
Solano Daniel Agent 12282 Bay St, Cedar Key, FL, 32625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02361900043 PARK PLACE IN CEDAR KEY ACTIVE 2002-12-27 2027-12-31 - P O BOX 613, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-07 Solano, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2023-12-07 12282 Bay St, Cedar Key, FL 32625 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 211 2ND STREET, CEDAR KEY, FL 32625 -
CHANGE OF MAILING ADDRESS 2023-04-18 211 2ND STREET, CEDAR KEY, FL 32625 -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-12-07
AMENDED ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-08-08
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State