Search icon

MANCHESTER I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MANCHESTER I 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: 16 Aug 1990 (35 years ago)
Document Number: N39550
FEI/EIN Number 593072372

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

Address: FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL, 33573, US
Mail Address: FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Forrest Treasurer 2309 Mooney Pl, Sun City Center, FL, 33573
Vaccaro Raymond President 603 Masterpiece Dr, Sun City Center, FL, 33573
Plourde Wallace Vice President 2317 Marksmen Ct, Sun City Center, FL, 33573
Walsh James Director 650 McDaniel St, Sun City Center, FL, 33573
Marketta John Director 667 Masterpiece Dr, Sun City Center, FL, 33573
Robinette Nancy Secretary 642 Masterpiece Dr, Sun City Center, FL, 33573
David Lopez, P.A. Agent 201 E. KENNEDY BLVD - STE. 775, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 David Lopez, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2014-04-18 FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 201 E. KENNEDY BLVD - STE. 775, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State