Search icon

BELLE-CHASE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELLE-CHASE PROPERTY OWNERS' 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: 15 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (5 years ago)
Document Number: N02000002925
FEI/EIN Number 592287890

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

Address: 1502 Belle Glade Ave, SUN CITY CENTER, FL, 33573, US
Mail Address: 1502 Belle Glade Ave, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gotschall Mike President 1523 Chevy Chase Drive, SUN CITY CENTER, FL, 33573
Wright-Muzio Kathy A Treasurer 1502 BELLE GLADE AVE., Sun City Center, FL, 33573
Edie Hazelton Vice President 1508 Belle Glade Ave, Sun City Center, FL, 33573
Marino James Director 1510 Belle Glade Avenue, Sun City Center, FL, 33573
Muzio Franklin D Director 1502 Belle Glade Ave, SUN CITY CENTER, FL, 33573
Wright-Muzio Kathy A Agent 1502 Belle Glade Ave, sun city center, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 1502 Belle Glade Ave, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2023-03-27 1502 Belle Glade Ave, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT NAME CHANGED 2023-03-27 Wright-Muzio, Kathy A -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 1502 Belle Glade Ave, sun city center, FL 33573 -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State