Entity Name: | BARCELONA LOFTS HOME OWNER'S 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: | 19 Aug 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N05000008604 |
FEI/EIN Number |
204050535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3012 W BARCELONA ST, UNIT 12, TAMPA, FL, 33629, US |
Mail Address: | 3012 W BARCELONA ST, UNIT 12, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Demarse Beth | President | 3012 W BARCELONA ST UNIT 9, TAMPA, FL, 33629 |
Demarse Beth | Director | 3012 W BARCELONA ST UNIT 9, TAMPA, FL, 33629 |
Dawkins John | Secretary | 3012 W BARCELONA ST UNIT 3, TAMPA, FL, 33629 |
Dawkins John | Director | 3012 W BARCELONA ST UNIT 3, TAMPA, FL, 33629 |
Rice Tamara | Treasurer | 3012 W. BARCELONA STREET UNIT 11, TAMPA, FL, 33629 |
Rice Tamara | Director | 3012 W. BARCELONA STREET UNIT 11, TAMPA, FL, 33629 |
Demarse Beth | Agent | 3012 W BARCELONA ST, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-08 | Demarse, Beth | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-08 | 3012 W BARCELONA ST, UNIT 9, TAMPA, FL 33629 | - |
REINSTATEMENT | 2020-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-10 | 3012 W BARCELONA ST, UNIT 12, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2011-02-10 | 3012 W BARCELONA ST, UNIT 12, TAMPA, FL 33629 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-03-08 |
AMENDED ANNUAL REPORT | 2018-11-07 |
ANNUAL REPORT | 2018-02-04 |
AMENDED ANNUAL REPORT | 2017-12-03 |
AMENDED ANNUAL REPORT | 2017-08-18 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-05 |
AMENDED ANNUAL REPORT | 2015-06-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State