Search icon

BORDEAUX VILLAGE ASSOCIATION, NO. 2, INC. - Florida Company Profile

Company Details

Entity Name: BORDEAUX VILLAGE ASSOCIATION, NO. 2, 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: 27 May 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 1987 (37 years ago)
Document Number: 752641
FEI/EIN Number 592118157

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

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail 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
Vallee Randy Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Vallee Randy Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Pippin Linda R President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Pippin Linda R Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Gordon Brenda Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Coffey Gloria Vice President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Coffey Gloria Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Gordon Brenda Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
COHRS DIANA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2023-09-12 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2023-09-12 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REINSTATEMENT 1987-11-17 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State