Entity Name: | BOUGAINVILLEA PLACE 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: | 28 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | N05000011992 |
FEI/EIN Number |
204267920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL, 33544, US |
Mail Address: | 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Forget Stephane | President | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Huben Aaron | Director | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Merluzzi Joseph | Vice President | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Kowtun Don | Treasurer | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Adams Taylor | Secretary | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
INFRAMARK, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | INFRAMARK | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
AMENDED ANNUAL REPORT | 2023-06-27 |
AMENDED ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-17 |
AMENDED ANNUAL REPORT | 2021-06-09 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-28 |
Reg. Agent Change | 2019-07-15 |
ANNUAL REPORT | 2019-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State