Search icon

BELLE AQUA VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELLE AQUA VILLAS HOMEOWNERS 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: 19 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2015 (10 years ago)
Document Number: N04000000072
FEI/EIN Number 203563690

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

Address: 125 BRIGHTWATER DR, # 1, Clearwater Beach, FL, 33767, US
Mail Address: 125 BRIGHTWATER DR, # 1, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Antoniak David Vice President 125 Brightwater Dr, Clearwater Beach, FL, 33767
Nini Richard M Director 125 Brightwater Dr, Clearwater Beach, FL, 33767
Damore Karin Director 125 Brightwater Dr, Clearwater Beach, FL, 33767
Koch Don Treasurer 125 Brightwater Drive #2, Clearwater Beach, FL, 33767
Antoniak David Agent 125 BRIGHTWATER DR, CLEARWATER, FL, 33767
Nini Richard M President 125 Brightwater Dr, Clearwater Beach, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 125 BRIGHTWATER DR, # 1, Clearwater Beach, FL 33767 -
CHANGE OF MAILING ADDRESS 2024-04-29 125 BRIGHTWATER DR, # 1, Clearwater Beach, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-28 125 BRIGHTWATER DR, UNIT 1, CLEARWATER, FL 33767 -
REINSTATEMENT 2015-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 Antoniak, David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-05-17
REINSTATEMENT 2015-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State