Search icon

BARCELONA LOFTS HOME OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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