Entity Name: | B & G OFFICE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 11 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N12000004806 |
FEI/EIN Number | N/A |
Mail Address: | 515 Corner Drive, Brandon, FL 33511 |
Address: | 517 CORNER DRIVE, BRANDON, FL 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Busciglio, Derek M | Agent | 517 CORNER DRIVE, BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
BUSCIGLIO, Derek M | Director | 515 CORNER DRIVE, BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
BUSCIGLIO, Derek M | President | 515 CORNER DRIVE, BRANDON, FL 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-02 | 517 CORNER DRIVE, BRANDON, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-02 | Busciglio, Derek M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-06-11 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State