Search icon

BORDEAUX VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BORDEAUX VILLAGE CONDOMINIUM 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: 12 Aug 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 1989 (36 years ago)
Document Number: 769823
FEI/EIN Number 592503820

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'Anna Gaetano President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Riegel Robert Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624
Tili Tatiana Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
D'Anna Mery Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Likoudis Denny Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
APPLETON REISS & SKOREWICZ PLLC Agent 215 N Howard Ave., Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 215 N Howard Ave., Suite 200, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2019-04-10 APPLETON REISS & SKOREWICZ PLLC -
REINSTATEMENT 1989-01-05 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

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: 01 Apr 2025

Sources: Florida Department of State