Entity Name: | GEORGETOWN PROFESSIONAL OFFICE PARK MASTER 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: | 20 Aug 1992 (33 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 07 May 2001 (24 years ago) |
Document Number: | N50460 |
FEI/EIN Number |
582361393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16642 NORTH DALE MABRY HWY, TAMPA, FL, 33618-1400, US |
Mail Address: | 16642 NORTH DALE MABRY HWY, TAMPA, FL, 33618-1400, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESTFALL JOHN | President | 16630 N. DALE MABRY HIGHWAY, TAMPA, FL, 336181400 |
Gregory Ryan | Secretary | 1305 W FLETCHER AVE, TAMPA, FL, 33612 |
Lane Tommy | Treasurer | 1323 W. FLETCHER AVENUE, TAMPA, FL, 33612 |
Lane Tommy | Director | 1323 W. FLETCHER AVENUE, TAMPA, FL, 33612 |
GLASS JOHN | Agent | 16642 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 16642 N. DALE MABRY HIGHWAY, TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 16642 NORTH DALE MABRY HWY, TAMPA, FL 33618-1400 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 16642 NORTH DALE MABRY HWY, TAMPA, FL 33618-1400 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-22 | GLASS, JOHN | - |
MERGER | 2001-05-07 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000036625 |
REINSTATEMENT | 1998-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1993-09-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State