Search icon

BRADFORD ACRES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRADFORD ACRES CONDOMINIUM 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: 07 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2001 (24 years ago)
Document Number: N06531
FEI/EIN Number 592641338

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

Address: c/o Rent and Realty FL, 601 N. Lois Avenue, Tampa, FL, 33609, US
Mail Address: c/o Rent and Realty FL, 601 N. Lois Avenue, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tsvetanov Georgi Treasurer c/o Rent and Realty FL, Tampa, FL, 33609
Prawl Steven Secretary c/o Rent and Realty FL, Tampa, FL, 33609
Steriadis Thomas President c/o Rent and Realty FL, Tampa, FL, 33609
Fort Daniel Director c/o Rent and Realty FL, Tampa, FL, 33609
Slomka Sara Director c/o Rent and Realty FL, Tampa, FL, 33609
Slomka Kamil Director c/o Rent and Realty FL, Tampa, FL, 33609
WETHERINGTON HAMILTON, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 c/o Rent and Realty FL, 601 N. Lois Avenue, Ste #22, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-03-29 c/o Rent and Realty FL, 601 N. Lois Avenue, Ste #22, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2022-03-24 Wetherington Hamilton P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 812 W Dr. MLK Jr., Blvd, Suite 101, Tampa, FL 33603 -
REINSTATEMENT 2001-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-06-08
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
Reg. Agent Change 2019-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State