Search icon

BOULEVARD PARK HOMEOWNERS CORP. - Florida Company Profile

Company Details

Entity Name: BOULEVARD PARK HOMEOWNERS CORP.
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: 13 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N13000005548
FEI/EIN Number 59-2497035

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

Address: 2266 GULF TO BAY BLVD, CLEARWATER, FL, 33765, US
Mail Address: 2266 GULF TO BAY BLVD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hines Donna M President 2266 GULF TO BAY BLVD, CLEARWATER, FL, 33765
Salvano Mary Vice President 2266 GULF TO BAY BLVD, CLEARWATER, FL, 33765
Hannan James M Secretary 2266 GULF TO BAY BLVD, CLEARWATER, FL, 33765
Parente David S Treasurer 2266 GULF TO BAY BLVD, CLEARWATER, FL, 33765
Claycomb Pamela Director 2266 gulf to bay blvd, clearwater, FL, 33765
Claycomb George M Director 2266 Gulf to Bay Boulevard, Clearwater, FL, 33765
Hines Donna M Agent 2266 GULF TO BAY BLVD., CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 2266 GULF TO BAY BLVD., Lot 438, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 2266 GULF TO BAY BLVD, Lot 438, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2020-09-01 2266 GULF TO BAY BLVD, Lot 438, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2020-09-01 Hines, Donna Marie -
AMENDMENT 2015-08-24 - -
AMENDMENT 2015-05-18 - -
AMENDMENT 2013-09-11 - -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-01
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-09-09
Amendment 2015-08-24
Amendment 2015-05-18
AMENDED ANNUAL REPORT 2014-06-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State