Search icon

BARRINGTON OAKS EAST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BARRINGTON OAKS EAST 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: 27 Apr 1998 (27 years ago)
Document Number: 766701
FEI/EIN Number 592440030

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

Address: c/o Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US
Mail Address: c/o Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIKER ELIZABETH President c/o Westcoast Management and Realty, Tampa, FL, 33618
WOLFE MERINDA Vice President c/o Westcoast Management and Realty, Tampa, FL, 33618
Seitzler Michael Director c/o Westcoast Management and Realty, Tampa, FL, 33618
Alfonso Michelle Secretary c/o Westcoast Management and Realty, Tampa, FL, 33618
Kunselman Glen J Treasurer c/o Westcoast Management and Realty, Tampa, FL, 33618
WESTCOAST MANAGEMENT & REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Westcoast Management & Realty, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 c/o Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 c/o Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2022-03-01 c/o Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
AMENDMENT 1998-04-27 - -
REINSTATEMENT 1988-07-08 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

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: 01 Apr 2025

Sources: Florida Department of State