Search icon

BELLEVIEW BILTMORE VILLAS-OAKS-150 BELLEVIEW BLVD., INC. - Florida Company Profile

Company Details

Entity Name: BELLEVIEW BILTMORE VILLAS-OAKS-150 BELLEVIEW BLVD., 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: 18 Aug 1982 (43 years ago)
Document Number: 764600
FEI/EIN Number 592235207

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

Address: c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
Mail Address: c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burczyk Allan Vice President c/o Condominium Associates, Clearwater, FL, 33762
Hennemann Glennon President c/o Condominium Associates, Clearwater, FL, 33762
mucci Gail Secretary c/o Condominium Associates, Clearwater, FL, 33762
Dauses Adrienne Director c/o Condominium Associates, Clearwater, FL, 33762
Toscanini Athena Treasurer c/o Condominium Associates, Clearwater, FL, 33762
Nikoloff Stephan Agent Cianfrone, Nikoloff, Grant & Greenberg PA, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 Cianfrone, Nikoloff, Grant & Greenberg PA, 1964 Bayshore Blvd, Suite A, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2020-01-30 c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2020-01-30 Nikoloff, Stephan -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State