Entity Name: | BRETTON WOODS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Nov 1984 (40 years ago) |
Document Number: | N06044 |
FEI/EIN Number | 59-2554719 |
Address: | 4510 W. FIG ST., TAMPA, FL 33609 |
Mail Address: | 216 W. Hyde Park Place Suite 1, TAMPA, FL 33606 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BAY RIDGE PROPERTY MANAGEMENT, "LLC" | Agent |
Name | Role | Address |
---|---|---|
SULLIVAN, COLLEN | Secretary | 4510 W. FIG, ST. B TAMPA, FL 33609 |
Name | Role | Address |
---|---|---|
HARKINS, REBECCA | President | 4509 WEST FIG ST. A, TAMPA, FL 33609 |
Name | Role | Address |
---|---|---|
Enajibi, Janella | Treasurer | 4509 W. FIG ST. C, TAMPA, FL 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-25 | 4510 W. FIG ST., TAMPA, FL 33609 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-25 | Bay Ridge Property Management | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | 4510 W. FIG ST., TAMPA, FL 33609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 4510 W FIG ST, TAMPA, FL 33609 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-25 |
AMENDED ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State