Search icon

BRADENTON BEACH CLUB BUILDING 3 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRADENTON BEACH CLUB BUILDING 3 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: 17 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2004 (21 years ago)
Document Number: N02000004634
FEI/EIN Number 510420040

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

Mail Address: 602 HAMPSHIRE LANE, HOLMES BEACH, FL, 34217, US
Address: 301 - 315 17TH STREET N., BRADENTON BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUZAVIRES Jane Director 311 17th St. N, Bradenton Beach, FL, 34217
MOUZAVIRES Jane President 311 17th St. N, Bradenton Beach, FL, 34217
Iriarte Kim Vice President 303 17th St. N, Bradenton Beach, FL, 34217
Iriarte Kim Director 303 17th St. N, Bradenton Beach, FL, 34217
Shapero Sandy Treasurer 1138 Morgan Street, Northbrook, IL, 60062
Shapero Sandy Director 1138 Morgan Street, Northbrook, IL, 60062
MOUZAVIRES JANE Secretary 311 17th St. N, Bradenton Beach, FL, 34217
LUTZ, BOBO & TELFAIR, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-06-19 LUTZ, BOBO & TELFAIR, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-06-19 2 N. TAMIAMI TRAIL, SUITE 500, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-10 301 - 315 17TH STREET N., BRADENTON BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 2011-06-04 301 - 315 17TH STREET N., BRADENTON BEACH, FL 34217 -
REINSTATEMENT 2004-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
Reg. Agent Change 2017-06-19
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State