Entity Name: | BRIAR OAKS 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: | 16 Mar 2006 (19 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Oct 2013 (12 years ago) |
Document Number: | N06000003023 |
FEI/EIN Number |
020798479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3527 PALM HARBOR BLVD, PALM HARBOR, FL, 34683, US |
Mail Address: | 3527 PALM HARBOR BLVD, PALM HARBOR, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Warhaftig Royann | Treasurer | 3527 PALM HARBOR BLVD, PALM HARBOR, FL, 34683 |
russell tracey | Secretary | 3527 PALM HARBOR BLVD, PALM HARBOR, FL, 34683 |
Hayes glendon | Director | 3527 PALM HARBOR BLVD, PALM HARBOR, FL, 34683 |
POWERS WILL | Agent | 3527 PALM HARBOR BLVD, PALM HARBOR, FL, 34683 |
terry joe | Vice President | 3527 PALM HARBOR BLVD, PALM HARBOR, FL, 34683 |
Vaccaro Valerie | President | 3527 PALM HARBOR BLVD, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 3527 PALM HARBOR BLVD, PALM HARBOR, FL 34683 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 3527 PALM HARBOR BLVD, PALM HARBOR, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 3527 PALM HARBOR BLVD, PALM HARBOR, FL 34683 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | POWERS, WILL | - |
AMENDED AND RESTATEDARTICLES | 2013-10-29 | - | - |
REINSTATEMENT | 2013-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2007-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-10-30 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State