Entity Name: | BLOOMINGDALE NEIGHBORHOOD 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: | 26 Aug 1980 (45 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Oct 2020 (5 years ago) |
Document Number: | 753946 |
FEI/EIN Number |
592586385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3509 Bell Shoals Road, Valrico, FL, 33596, US |
Mail Address: | PO Box 6313, Brandon, FL, 33508, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Watts Suzan | President | PO Box 6313, Brandon, FL, 33508 |
Donahue Sean | Vice President | PO Box 6313, Brandon, FL, 33508 |
Watts Suzan | Officer | PO Box 6313, Brandon, FL, 33508 |
Lewis Grace | Treasurer | PO Box 6313, Brandon, FL, 33508 |
BLOOMINGDALE NEIGHBORHOOD ASSOCIATION, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000013750 | BLOOMINGDALE HOMEOWNERS ASSOCIATION | ACTIVE | 2021-01-28 | 2026-12-31 | - | 3509 BELL SHOALS RD, VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-28 | 3509 Bell Shoals Road, Valrico, FL 33596 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-28 | 3509 Bell Shoals Road, Valrico, FL 33596 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-28 | Bloomingdale Neighborhood Association | - |
AMENDMENT AND NAME CHANGE | 2020-10-21 | BLOOMINGDALE NEIGHBORHOOD ASSOCIATION, INC. | - |
RESTATED ARTICLES | 2017-06-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-21 | 3509 BELL SHOALS RD., VALRICO, FL 33596 | - |
REINSTATEMENT | 2001-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1997-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-28 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-01 |
Amendment and Name Change | 2020-10-21 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-03 |
Restated Articles | 2017-06-12 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State