Search icon

CENTRAL PARK SECTION II CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CENTRAL PARK SECTION II CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: N96000000307
FEI/EIN Number 650914567
Address: c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
Mail Address: c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Wells Kevin Agent Law Office of Wells, Olah, Cochran, Sarasota, FL, 34237

Secretary

Name Role Address
Markus Karen W Secretary c/o Condominium Associates, Clearwater, FL, 33762

Vice President

Name Role Address
Roberts Harold Vice President c/o Condominium Associates, Clearwater, FL, 33762

President

Name Role Address
Bang Steve President c/o Condominium Associates, Clearwater, FL, 33762

Director

Name Role Address
Williams Don Director c/o Condominium Associates, Clearwater, FL, 33762

Treasurer

Name Role Address
Karney Matt Treasurer c/o Condominium Associates, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 Law Office of Wells, Olah, Cochran, 3277 Fruitville Road, Building B, Sarasota, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2023-03-30 Wells, Kevin No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2023-02-03 c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data
REINSTATEMENT 2003-05-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 1997-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
AMENDMENT 1996-08-05 No data No data

Documents

Name Date
Amendment 2024-03-18
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State