Search icon

BLACKBURN ESTATES ON THE BAY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BLACKBURN ESTATES ON THE BAY 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: 06 Nov 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jul 2012 (13 years ago)
Document Number: N06000011577
FEI/EIN Number 81-5126766

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4914 Topsail Drive, NOKOMIS, FL, 34275, US
Mail Address: 4914 Topsail Drive, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lindsey Roger President 4967 Topsail Drive, NOKOMIS, FL, 34275
Dietrich Danielle Secretary 16878 Full Sail Way, NOKOMIS, FL, 34275
Slipak Felix Treasurer 4961 TOPSAIL DR, NOKOMIS, FL, 34275
Lambros Stan Vice President 16877 Full Sail Way, Nokomis, FL, 34275
Scott Karen L Member 16877 Full Sail Way, Nokomis, FL, 34275
Tannenbaum Lemole & Hill Agent 614 S Tamiami Trl, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 4913 Topsail Drive, NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 614 S Tamiami, Osprey, FL 34229 -
CHANGE OF MAILING ADDRESS 2025-01-22 4913 Topsail Drive, NOKOMIS, FL 34275 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Tannenbaum Lemole & Hill -
CHANGE OF MAILING ADDRESS 2024-04-26 4914 Topsail Drive, NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 614 S Tamiami Trl, Osprey, FL 34229 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 4914 Topsail Drive, NOKOMIS, FL 34275 -
NAME CHANGE AMENDMENT 2012-07-13 BLACKBURN ESTATES ON THE BAY HOMEOWNERS' ASSOCIATION, INC. -
REINSTATEMENT 2010-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State