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 |
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 |
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 | - | - |
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