Search icon

BRADFORD PROFESSIONAL PARK OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRADFORD PROFESSIONAL PARK 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: 21 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2011 (13 years ago)
Document Number: N05000006435
FEI/EIN Number 134322277

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

Address: 2150 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655
Mail Address: 2150 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORVATH BARRY President 2150 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655
NOTO JAMES Treasurer 2154 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655
Barrett Connie Vice President 2144 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655
Horvath Barry Agent 2150 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-05 Horvath, Barry -
REINSTATEMENT 2011-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-12 2150 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-12 2150 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL 34655 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-08-19 2150 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL 34655 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000468614 TERMINATED 1000000277434 PASCO 2012-05-25 2032-06-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State