Search icon

BELTREES HERITAGE CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELTREES HERITAGE CONDOMINIUM OWNERS 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: 05 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: N07000001269
FEI/EIN Number NOT APPLICABLE

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

Address: 3033 Ridgeline Blvd, Ste B4, Tarpon springs, FL, 34688, US
Mail Address: 3033 Ridgeline Blvd, Ste B4, Tarpon springs, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
East Lake Insurance and Taxes LLC Agent 3033 Ridgeline Blvd, Tarpon springs, FL, 34688
Korkis Baskal President 3033 Ridgeline Blvd, Tarpon springs, FL, 34688
Korkis Baskal Director 3033 Ridgeline Blvd, Tarpon springs, FL, 34688
ROSENBAUM Bruce R Vice President 3023 alternate 19, Palm Harbor, FL, 34683
ROSENBAUM Bruce R Director 3023 alternate 19, Palm Harbor, FL, 34683
ROSENBAUM KATHLEEN a Secretary 1539 Michigan Ave, Palm Harbor, FL, 34683
ROSENBAUM KATHLEEN a Treasurer 1539 Michigan Ave, Palm Harbor, FL, 34683
ROSENBAUM KATHLEEN a Director 1539 Michigan Ave, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-10 East Lake Insurance and Taxes LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 3033 Ridgeline Blvd, Ste B4, Tarpon springs, FL 34688 -
CHANGE OF MAILING ADDRESS 2019-03-05 3033 Ridgeline Blvd, Ste B4, Tarpon springs, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 3033 Ridgeline Blvd, Ste B4, Tarpon springs, FL 34688 -

Documents

Name Date
REINSTATEMENT 2024-04-19
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State