Entity Name: | BARRINGTON OAKS WEST 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: | 26 Jan 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Mar 1991 (34 years ago) |
Document Number: | 766700 |
FEI/EIN Number |
592440029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689, US |
Mail Address: | P.O. BOX 1294, Tarpon Springs, FL, 34688, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECKERT TERESA | Treasurer | P.O. BOX 1294, Tarpon Springs, FL, 34688 |
DECKERT TERESA | Director | P.O. BOX 1294, Tarpon Springs, FL, 34688 |
Lilly Stephanie | President | P.O. BOX 1294, Tarpon Springs, FL, 34688 |
Pulli Kim | Director | P.O. BOX 1294, Tarpon Springs, FL, 34688 |
Dickson Joshua | Vice President | P.O. BOX 1294, Tarpon Springs, FL, 34688 |
Eussen Michelle | Secretary | P.O. BOX 1294, Tarpon Springs, FL, 34688 |
Frankly Coastal Property Mgmt, LLC | Agent | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-26 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2021-02-26 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-26 | Frankly Coastal Property Mgmt, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
AMENDMENT | 1991-03-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-23 |
AMENDED ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State