Search icon

BRIGADOON OF CLEARWATER HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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