Entity Name: | BEL-AIRE HILLS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
BEL-AIRE HILLS HOMEOWNERS ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 03 Mar 1981 (44 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Dec 2007 (17 years ago) |
Document Number: | 756592 |
FEI/EIN Number |
59-2035030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3063 WINDCHIME CIR E, APOPKA, FL 32703 |
Mail Address: | 3063 WINDCHIME CIR E, APOPKA, FL 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERICKSON, DAWN | Agent | 3063 WINDCHIME CIR E, APOPKA, FL 32703 |
ERICKSON, DAWN | Director | 3063 WINDCHIME CIR E, APOPKA, FL 32703 |
ERICKSON, DAWN | President | 3063 WINDCHIME CIR E, APOPKA, FL 32703 |
BADEAU, KIM | Director | 3196 BARBADOS CT, APOPKA, FL 32703 |
BADEAU, KIM | Treasurer | 3196 BARBADOS CT, APOPKA, FL 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-06-02 | 3063 WINDCHIME CIR E, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2008-06-02 | 3063 WINDCHIME CIR E, APOPKA, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2008-06-02 | ERICKSON, DAWN | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-02 | 3063 WINDCHIME CIR E, APOPKA, FL 32703 | - |
CANCEL ADM DISS/REV | 2007-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State