Entity Name: | BELLE AQUA VILLAS II 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: | 05 Oct 2014 (11 years ago) |
Document Number: | N04000000074 |
FEI/EIN Number |
203563769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 610 E Zack St., Tampa, FL, 33602, US |
Address: | 120 Brightwater Drive, Clearwater, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Quigley William | President | 610 E Zack St., Tampa, FL, 33602 |
Ragen Michael | Secretary | 610 E Zack St., Tampa, FL, 33602 |
ENSUVI PROPERTY MANAGEMENT, INC. | Manager | - |
ENSUVI PROPERTY MANAGEMENT, INC. | Agent | - |
Donahue Kimberly | Director | 610 E Zack St., Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 610 E Zack St., Suite 110-4250, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 120 Brightwater Drive, Clearwater, FL 33767 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 120 Brightwater Drive, Clearwater, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-31 | ENSUVI Property Management Inc. | - |
REINSTATEMENT | 2014-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-03-21 | - | - |
PENDING REINSTATEMENT | 2012-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-07-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State