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 |
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 | - |
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 | - | - |
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