Search icon

BONNIE GLYNN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BONNIE GLYNN HOMEOWNERS 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: 29 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 1987 (38 years ago)
Document Number: 754001
FEI/EIN Number 592046436

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

Address: C/O Robert J Bech, 6881 CIRCLECREEK DR., PINELLAS PARK, FL, 33781, US
Mail Address: C/O Robert J Bech, 6881 CIRCLECREEK DR., PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LAURIE Director 6728 SANDWATER TRAIL, PINELLAS PARK, FL, 33781
WEBSTER PATTI Secretary 6863 CIRCLECREEK DRIVE, PINELLAS PARK, FL, 33781
Bech Robert J Agent 6881 CIRCLECREEK DRIVE, PINELLAS PARK, FL, 33781
RIVERS JAMES A Treasurer 6909 CIRCLECREEK DRIVE, PINELLAS PARK, FL, 33781
Bech Robert J President 6881 CIRCLECREEK DRIVE, PINELLAS PARK, FL, 33781
BARD BILL Director 6908 CIRCLECREEK DRIVE, PINELLAS PARK, FL, 33781
PILVER MIKE Vice President 6853 CIRCLECREEK DRIVE, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 6881 CIRCLECREEK DRIVE, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 C/O Robert J Bech, 6881 CIRCLECREEK DR., PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2017-02-15 C/O Robert J Bech, 6881 CIRCLECREEK DR., PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2017-02-15 Bech, Robert J -
REINSTATEMENT 1987-08-17 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1984-03-23 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State