Search icon

TOWNHOUSES AT BONNIE BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWNHOUSES AT BONNIE BAY 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: 11 Aug 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 1996 (29 years ago)
Document Number: 736572
FEI/EIN Number 591725652

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

Address: 13920 58th St, #1006, Clearwater, FL, 33760, US
Mail Address: 13920 58th St, #1006, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Tim Director 13920 58th St, Clearwater, FL, 33760
Woodworth Anthony Treasurer 13920 58th St, Clearwater, FL, 33760
Nohlgren Grace President 13920 58th St, Clearwater, FL, 33760
Nolan Jefferey Vice President 13920 58th St, Clearwater, FL, 33760
Clay Angela Director 13920 58th St, Clearwater, FL, 33760
Simpson Carole LCAM 13920 58th St, Clearwater, FL, 33760
ZACUR RICHARD Agent 113 South MacDill Avenue, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 13920 58th St, #1006, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2024-03-19 13920 58th St, #1006, Clearwater, FL 33760 -
REGISTERED AGENT NAME CHANGED 2017-09-27 ZACUR, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 113 South MacDill Avenue, SUITE A, Tampa, FL 33609 -
REINSTATEMENT 1996-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-06
Reg. Agent Change 2017-09-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State