Search icon

4218 W. NO. B. STREET CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 4218 W. NO. B. STREET CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Nov 1993 (31 years ago)
Date of dissolution: 20 Nov 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2003 (21 years ago)
Document Number: N93000004908
FEI/EIN Number 650453390
Address: 4218 W. NORTH B ST., #A, TAMPA, FL, 33609, US
Mail Address: 4218 W NO B ST, #B, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PUTERMAN SAMUEL B Agent 4218 W N. B ST #B, TAMPA, FL, 33609

President

Name Role Address
PUTERMAN SAM President 4218 W. NORTH B ST. #B, TAMPA, FL

Director

Name Role Address
PUTERMAN SAM Director 4218 W. NORTH B ST. #B, TAMPA, FL
CRAIG BERNICE Director 4218 W NORTH B ST. #A, TAMPA, FL
PUTERMAN GRACE Director 4218 W. NORTH B ST #B, TAMPA, FL

Secretary

Name Role Address
CRAIG BERNICE Secretary 4218 W NORTH B ST. #A, TAMPA, FL

Treasurer

Name Role Address
CRAIG BERNICE Treasurer 4218 W NORTH B ST. #A, TAMPA, FL

Vice President

Name Role Address
PUTERMAN GRACE Vice President 4218 W. NORTH B ST #B, TAMPA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-11-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-04 4218 W N. B ST #B, #A, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 1998-07-09 4218 W. NORTH B ST., #A, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 PUTERMAN, SAMUEL B No data
CHANGE OF PRINCIPAL ADDRESS 1994-01-27 4218 W. NORTH B ST., #A, TAMPA, FL 33609 No data

Documents

Name Date
Voluntary Dissolution 2003-11-20
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-07-09
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State