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 |
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 |
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 | - | - |
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