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 |
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 |
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 | - | - |
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