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 |
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 |
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 | - | - |
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