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 |
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 |
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 | - | - |
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