Search icon

4218 W. NO. B. STREET CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 4218 W. NO. B. STREET CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

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

Key Officers & Management

Name Role Address
PUTERMAN SAM Director 4218 W. NORTH B ST. #B, TAMPA, FL
CRAIG BERNICE Secretary 4218 W NORTH B ST. #A, TAMPA, FL
CRAIG BERNICE Treasurer 4218 W NORTH B ST. #A, TAMPA, FL
CRAIG BERNICE Director 4218 W NORTH B ST. #A, TAMPA, FL
PUTERMAN GRACE Vice President 4218 W. NORTH B ST #B, TAMPA, FL
PUTERMAN GRACE Director 4218 W. NORTH B ST #B, TAMPA, FL
PUTERMAN SAM President 4218 W. NORTH B ST. #B, TAMPA, FL
PUTERMAN SAMUEL B Agent 4218 W N. B ST #B, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-04 4218 W N. B ST #B, #A, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 1998-07-09 4218 W. NORTH B ST., #A, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 1995-05-01 PUTERMAN, SAMUEL B -
CHANGE OF PRINCIPAL ADDRESS 1994-01-27 4218 W. NORTH B ST., #A, TAMPA, FL 33609 -

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 Apr 2025

Sources: Florida Department of State