Entity Name: | BORDEAUX 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 May 2003 (22 years ago) |
Document Number: | N03000004122 |
FEI/EIN Number |
270059730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2202 MYRTLE VISTA CT, SUN CITY CENTER, FL, 33573, US |
Mail Address: | 2202 MYRTLE VISTA CT, SUN CITY CENTER, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JINKS RHONDA | Secretary | 2202 MYRTLE VISTA CT, SUN CITY CENTER, FL, 33573 |
JINKS RHONDA | Agent | 2202 MYRTLE VISTA CT, SUN CITY CENTER, FL, 33573 |
HERRMANN WALT | President | 2203 MYRTLE VISTA COURT, SUN CITY, FL, 33573 |
CREAN SEAN | Vice President | 2208 MYRTLE VISTA COURT, SUN CITY, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-16 | JINKS, RHONDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 2202 MYRTLE VISTA CT, SUN CITY CENTER, FL 33573 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-30 | 2202 MYRTLE VISTA CT, SUN CITY CENTER, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2021-11-30 | 2202 MYRTLE VISTA CT, SUN CITY CENTER, FL 33573 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State