Search icon

BARCELONA VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BARCELONA VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N08000008887
FEI/EIN Number 271973895

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

Address: 11007 56TH STREET NORTH, 204, TEMPLE TERRACE, FL, 33617
Mail Address: PO BOX 292763, TAMPA,, FL, 33687, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEELA CRAIG R President PO BOX 292763, TAMPA, FL, 33687
TEELA CRAIG R Director PO BOX 292763, TAMPA, FL, 33687
ZIETH RANDALL L Vice President W3133 ORCHARD AVENUE, GREEN LAKE, WI, 54941
ZIETH RANDALL L Director W3133 ORCHARD AVENUE, GREEN LAKE, WI, 54941
DUZINSKE ROBERT D Secretary N8747 N DOUGLAS STREET, RIPON, WI, 54971
DUZINSKE ROBERT D Treasurer N8747 N DOUGLAS STREET, RIPON, WI, 54971
DUZINSKE ROBERT D Director N8747 N DOUGLAS STREET, RIPON, WI, 54971
TEELA CRAIG R Agent 11007 56TH STREET NORTH, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 11007 56TH STREET NORTH, 204, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2012-04-15 11007 56TH STREET NORTH, 204, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-15 11007 56TH STREET NORTH, 204, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 2011-05-02 TEELA, CRAIG R -
AMENDMENT 2009-07-17 - -

Documents

Name Date
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-09-12
Amendment 2009-07-17
Domestic Non-Profit 2008-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State