Entity Name: | BAY PORT COLONY PROPERTY OWNERS 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: | 21 Mar 1978 (47 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Apr 2007 (18 years ago) |
Document Number: | 742161 |
FEI/EIN Number |
591887286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GREENACRE PROPERTIES, INC., 4131 GUNN HWY, TAMPA, FL, 33618, US |
Mail Address: | GREENACRE PROPERTIES, INC., 4131 GUNN HWY, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
San Antonio Kelsey | Secretary | 4131 GUNN HWY, TAMPA, FL, 33618 |
SMITH PAUL | Director | 4131 GUNN HWY, TAMPA, FL, 33618 |
SCHWARTZ TONY | Treasurer | 4131 GUNN HWY, TAMPA, FL, 33618 |
Diperna Lisa S | Director | 4131 GUNN HWY, TAMPA, FL, 33618 |
LONGINO NOBLE LEE | Director | 4131 GUNN HWY, TAMPA, FL, 33618 |
Dunlap Nicole | Vice President | 4131 GUNN HWY, TAMPA, FL, 33618 |
CIANFRONE, NIKOLOFF, GRANT & GREENBERG, P. | Agent | 1964 BAYSHORE BLVD, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-05 | GREENACRE PROPERTIES, INC., 4131 GUNN HWY, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2017-01-05 | GREENACRE PROPERTIES, INC., 4131 GUNN HWY, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-05 | CIANFRONE, NIKOLOFF, GRANT & GREENBERG, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-05 | 1964 BAYSHORE BLVD, SUITE A, DUNEDIN, FL 34698 | - |
AMENDED AND RESTATEDARTICLES | 2007-04-09 | - | - |
AMENDMENT | 2005-06-09 | - | - |
AMENDMENT | 1991-07-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-02 |
AMENDED ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State