Search icon

BARRINGTON OAKS EAST HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BARRINGTON OAKS EAST HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jan 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 1998 (27 years ago)
Document Number: 766701
FEI/EIN Number 59-2440030
Address: c/o Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618
Mail Address: c/o Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
WESTCOAST MANAGEMENT & REALTY, INC. Agent

President

Name Role Address
SPIKER, ELIZABETH President c/o Westcoast Management and Realty, 10502 N Dale Mabry Hwy Tampa, FL 33618

Vice President

Name Role Address
WOLFE, MERINDA Vice President c/o Westcoast Management and Realty, 10502 N Dale Mabry Hwy Tampa, FL 33618

Director

Name Role Address
Seitzler, Michael Director c/o Westcoast Management and Realty, 10502 N Dale Mabry Hwy Tampa, FL 33618

Secretary

Name Role Address
Alfonso, Michelle Secretary c/o Westcoast Management and Realty, 10502 N Dale Mabry Hwy Tampa, FL 33618

Treasurer

Name Role Address
Kunselman, Glen Joshua Treasurer c/o Westcoast Management and Realty, 10502 N Dale Mabry Hwy Tampa, FL 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Westcoast Management & Realty, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 c/o Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 c/o Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 No data
CHANGE OF MAILING ADDRESS 2022-03-01 c/o Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 No data
AMENDMENT 1998-04-27 No data No data
REINSTATEMENT 1988-07-08 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-11-16
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State