Entity Name: | PRINCETON 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: | 06 Dec 1994 (30 years ago) |
Document Number: | N94000005982 |
FEI/EIN Number |
593294461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL, 33573, US |
Mail Address: | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
streeter barbara | President | 513 Princeton Greens Ct, Sun City Center, FL, 33573 |
Gumm Harry Jr. | Director | 529 Princeton Greens Ct, Sun City Center, FL, 33573 |
Dyball George | Treasurer | 2462 Cranewood Dr, Fenton, MI, 48430 |
Jones Ruben Jr | Vice President | 537 Princeton, Sun City Center, FL, 33573 |
Edgerton Susan | Secretary | 544 Princeton Greens Ct, Sun City Center, FL, 33573 |
Cianfrone, Nikoloff, Grant & Greenberg | Agent | 1964 Bayshore Blvd, Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-04 | Cianfrone, Nikoloff, Grant & Greenberg | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 1964 Bayshore Blvd, Suite A, Dunedin, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL 33573 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State