Search icon

CINNAMON LAKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CINNAMON LAKE 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: 03 Jul 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2000 (24 years ago)
Document Number: N44240
FEI/EIN Number 592041512

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

Address: 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL, 33716, US
Mail Address: 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amalavage Fritz Vice President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Brockman Pauline President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Johnston Barbara Treasurer 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Lippert Cynthia Secretary 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Steger Ruth Director 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
PBM CO. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-25 PBM -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 10033 Dr MLK Jr St N, #300, st petersburg, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2020-04-20 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
AMENDMENT 2000-10-20 - -
EVENT CONVERTED TO NOTES 1991-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State