Search icon

THE DOCKS AT BELLAGIO CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE DOCKS AT BELLAGIO CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: N03000001280
FEI/EIN Number 571160671
Address: 12270 SW 3rd Street, Plantation, FL, 33325, US
Mail Address: C/O Castle Management, 12270 SW 3rd Street, Plantation, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Ellis Jonathan JEsq. Agent Shumaker Loop and Kendrick, Tampa, FL, 33602

President

Name Role Address
Wittholt Steve President 12270 SW 3rd Street, Plantation, FL, 33325

Secretary

Name Role Address
Brauchle Eric Secretary 12270 SW 3rd Street, Plantation, FL, 33325

Treasurer

Name Role Address
Brooks Kenneth Treasurer 12270 SW 3rd Street, Plantation, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Ellis, Jonathan J., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 Shumaker Loop and Kendrick, 101 E Kennedy Blvd, Suite 2800, Tampa, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-16 12270 SW 3rd Street, Suite 200, Plantation, FL 33325 No data
CHANGE OF MAILING ADDRESS 2021-11-16 12270 SW 3rd Street, Suite 200, Plantation, FL 33325 No data
REINSTATEMENT 2020-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-16
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-10-09
REINSTATEMENT 2020-03-31
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State