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 |
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 | - |
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 | - | - |
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