Entity Name: | BRIGADOON OF CLEARWATER HOMEOWNER'S 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: | 17 May 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 1991 (34 years ago) |
Document Number: | N09356 |
FEI/EIN Number |
592908905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36523 US HWY 19 N., PALM HARBOR, FL, 34684, US |
Mail Address: | 36523 US HWY 19 N., PALM HARBOR, FL, 34684, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Horton Todd | Director | 36523 US HWY 19. N, PALM HARBOR, FL, 34684 |
French Kelly | President | 36523 US HWY 19. N, PALM HARBOR, FL, 34684 |
Smith Brian | Treasurer | 36523 US HWY 19. N, PALM HARBOR, FL, 34684 |
Achinelli Diane | Secretary | 36523 US HWY 19. N, PALM HARBOR, FL, 34684 |
Tranjanoski Orchid | Director | 36523 US HWY 19. N, PALM HARBOR, FL, 34684 |
Rajkovic Sara | Vice President | 36523 US HWY 19. N, PALM HARBOR, FL, 34684 |
DI MASI II BURTON, P.A. | Agent | 801 N. ORANGE AVE - STE. 500, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-17 | 36523 US HWY 19 N., PALM HARBOR, FL 34684 | - |
CHANGE OF MAILING ADDRESS | 2023-03-17 | 36523 US HWY 19 N., PALM HARBOR, FL 34684 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | DI MASI II BURTON, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-24 | 801 N. ORANGE AVE - STE. 500, ORLANDO, FL 32801 | - |
REINSTATEMENT | 1991-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1988-05-10 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-17 |
Reg. Agent Change | 2023-01-03 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-31 |
Reg. Agent Change | 2018-09-24 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State