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 |
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 |
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 | - | - |
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 |
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