Search icon

BORDEAUX CHATEAU HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BORDEAUX CHATEAU HOMEOWNERS' 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: 22 Feb 1978 (47 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 03 Jan 2000 (25 years ago)
Document Number: 741694
FEI/EIN Number 591935882

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

Address: 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624, US
Mail Address: c/o Wise Property Management, Inc., 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bartelds Lara President 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624
Mudgett Kevin Vice President 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624
Lawrence Kay Secretary 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624
LaFave Jaimee Secretary 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624
Shattuck Wayne Boar 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624
Lang Nicholas Agent 5001 Fourth St. North, Suite A, St. Petersburg, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 3903 Northdale Blvd. Suite 250W, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2024-10-16 3903 Northdale Blvd. Suite 250W, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2024-10-16 Lang, Nicholas -
REGISTERED AGENT ADDRESS CHANGED 2024-10-16 5001 Fourth St. North, Suite A, St. Petersburg, FL 33703 -
RESTATED ARTICLES 2000-01-03 - -
REINSTATEMENT 1992-05-07 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-16
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State