Search icon

BELLEVIEW BILTMORE VILLAS-BAYSHORE, INC. - Florida Company Profile

Company Details

Entity Name: BELLEVIEW BILTMORE VILLAS-BAYSHORE, 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: 24 Jul 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 1988 (36 years ago)
Document Number: 723952
FEI/EIN Number 591514215

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

Address: 7300 PARK STREET, SEMINOLE, FL, 33777
Mail Address: 7300 PARK STREET, SEMINOLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Pat President 7300 PARK STREET, SEMINOLE, FL, 33777
Ward Christina Vice President 7300 park st, seminole, FL, 33777
Del Burgo Lusia Treasurer 7300 PARK STREET, SEMINOLE, FL, 33777
Mcanalley Carol Secretary 7300 PARK STREET, SEMINOLE, FL, 33777
Roark Melba Director 7300 PARK STREET, SEMINOLE, FL, 33777
Fox Camille Director 7300 PARK STREET, SEMINOLE, FL, 33777
Rabin, Parker, Gurley, PA Agent 2653 McCormick Dr., Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Rabin, Parker, Gurley, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 2653 McCormick Dr., Clearwater, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 7300 PARK STREET, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2011-04-20 7300 PARK STREET, SEMINOLE, FL 33777 -
REINSTATEMENT 1988-12-27 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000476875 TERMINATED 1000000670400 PINELLAS 2015-04-03 2025-04-17 $ 935.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000609643 TERMINATED 1000000615544 PINELLAS 2014-04-28 2024-05-09 $ 476.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000505916 LAPSED 1000000603768 PINELLAS 2014-04-02 2024-05-01 $ 573.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State