Entity Name: | BORDEAUX VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 12 Aug 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 1989 (36 years ago) |
Document Number: | 769823 |
FEI/EIN Number | 59-2503820 |
Address: | 3903 Northdale Blvd #250w, Tampa, FL 33624 |
Mail Address: | Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL 33624 |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APPLETON REISS & SKOREWICZ PLLC | Agent | 215 N Howard Ave., Suite 200, Tampa, FL 33606 |
Name | Role | Address |
---|---|---|
D'Anna, Gaetano | President | 3903 Northdale Blvd #250w, Tampa, FL 33624 |
Name | Role | Address |
---|---|---|
D'Anna, Gaetano | Secretary | 3903 Northdale Blvd #250w, Tampa, FL 33624 |
Name | Role | Address |
---|---|---|
Riegel, Robert | Treasurer | 3903 Northdale Blvd #250w, Tampa, FL 33624 |
Name | Role | Address |
---|---|---|
Tili, Tatiana | Director | 3903 Northdale Blvd #250w, Tampa, FL 33624 |
Likoudis, Denny | Director | 3903 Northdale Blvd #250w, Tampa, FL 33624 |
Name | Role | Address |
---|---|---|
D'Anna, Mery | Vice President | 3903 Northdale Blvd #250w, Tampa, FL 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-25 | 215 N Howard Ave., Suite 200, Tampa, FL 33606 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | APPLETON REISS & SKOREWICZ PLLC | No data |
REINSTATEMENT | 1989-01-05 | No data | No data |
INVOLUNTARILY DISSOLVED | 1987-11-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State