Search icon

BLOOMINGDALE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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