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 |
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 |
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 | - | - |
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