Search icon

BHR TOWNHOMES HOMESOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BHR TOWNHOMES HOMESOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jan 2004 (21 years ago)
Date of dissolution: 06 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: N04000000523
FEI/EIN Number APPLIED FOR

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

Address: 1311 South Howard Avenue, TAMPA, FL, 33606-3124, US
Mail Address: 1311 South Howard Avenue, TAMPA, FL, 33606-3124, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTON LANCER A Agent 1311 South Howard Avenue, TAMPA, FL, 336063124
BARTON LANCER A President 1311 South Howard Avenue, TAMPA, FL, 336063124
BARTON LANCER A Secretary 1311 South Howard Avenue, TAMPA, FL, 336063124
BARTON LANCER A Director 1311 South Howard Avenue, TAMPA, FL, 336063124
BARTON DAVID H Vice President 1311 South Howard Avenue, TAMPA, FL, 336063124

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1311 South Howard Avenue, TAMPA, FL 33606-3124 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1311 South Howard Avenue, TAMPA, FL 33606-3124 -
CHANGE OF MAILING ADDRESS 2020-01-16 1311 South Howard Avenue, TAMPA, FL 33606-3124 -
PENDING REINSTATEMENT 2013-10-16 - -
REGISTERED AGENT NAME CHANGED 2013-10-15 BARTON, LANCER A -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State