Search icon

BORDEAUX VILLAGE ASSOCIATION, NO. 1, INC. - Florida Company Profile

Company Details

Entity Name: BORDEAUX VILLAGE ASSOCIATION, NO. 1, 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: 16 Jul 1979 (46 years ago)
Document Number: 748084
FEI/EIN Number 592118169

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

Mail Address: 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763, US
Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISOWSKI LAURA President 24701 US HIGHWAY 19 N SUITE 102, CLEARWATER, FL, 33763
LISOWSKI LAURA Director 24701 US HIGHWAY 19 N SUITE 102, CLEARWATER, FL, 33763
KELLEY RYAN Vice President 24701 US HIGHWAY 19 N SUITE 102, CLEARWATER, FL, 33763
KELLEY RYAN Director 24701 US HIGHWAY 19 N SUITE 102, CLEARWATER, FL, 33763
DYCE GEOFFREY Secretary 24701 US HIGHWAY 19 N SUITE 102, CLEARWATER, FL, 33763
DYCE GEOFFREY Director 24701 US HIGHWAY 19 N SUITE 102, CLEARWATER, FL, 33763
BORGHESE LORNA Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
BORGHESE LORNA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
PANACCIONE WARREN Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
VIGNERY SCOTT Agent 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2014-04-10 VIGNERY, SCOTT -
CHANGE OF MAILING ADDRESS 2011-01-05 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State