Search icon

DOCKSIDE CONDOMINIUM ASSOCIATION OF HILLSBOROUGH, INC. - Florida Company Profile

Company Details

Entity Name: DOCKSIDE CONDOMINIUM ASSOCIATION OF HILLSBOROUGH, 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: 10 Mar 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 1997 (28 years ago)
Document Number: N47752
FEI/EIN Number 593114187

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: c/o Wise Property Management, Inc., 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Carol President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Lesse John E Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Prieto Evelio Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
FUSCHINI LINDA Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624
BOHAN KATHERINE Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624
APPLETON REISS, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2021-10-20 Appleton Reiss, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-10-20 215 N. Howard Ave, SUITE 200, TAMPA, FL 33606 -
AMENDMENT 1997-07-17 - -
CORPORATE MERGER 1996-03-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000009587

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-10-20
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State