Search icon

BOUGAINVILLEA PLACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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