Entity Name: | BOUGAINVILLEA PLACE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2013 (11 years ago) |
Document Number: | N05000011992 |
FEI/EIN Number | 204267920 |
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 |
---|---|
INFRAMARK, LLC | Agent |
Name | Role | Address |
---|---|---|
Forget Stephane | President | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Huben Aaron | Director | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Merluzzi Joseph | Vice President | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Kowtun Don | Treasurer | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Adams Taylor | Secretary | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | INFRAMARK | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | No data |
REINSTATEMENT | 2013-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
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 Feb 2025
Sources: Florida Department of State