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 |
Name | Role | Address |
---|---|---|
Ellis Jonathan JEsq. | Agent | Shumaker Loop and Kendrick, Tampa, FL, 33602 |
Name | Role | Address |
---|---|---|
Wittholt Steve | President | 12270 SW 3rd Street, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Brauchle Eric | Secretary | 12270 SW 3rd Street, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Brooks Kenneth | Treasurer | 12270 SW 3rd Street, Plantation, FL, 33325 |
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 |
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