Search icon

BAY PORT COLONY PROPERTY OWNERS ASSOCIATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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