Search icon

BRIGHTWATER BLUE RESIDENCES HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: BRIGHTWATER BLUE RESIDENCES HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Sep 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2018 (7 years ago)
Document Number: N14000008428
FEI/EIN Number 90-2098518
Address: c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US
Mail Address: c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
RABIN PARKER GURLEY, P.A. Agent

Treasurer

Name Role Address
McGlone Gena Treasurer c/o Condominium Associates, Clearwater, FL, 33762

President

Name Role Address
Durbin Mark President c/o Condominium Associates, Clearwater, FL, 33762

Secretary

Name Role Address
Epstein Shelby Secretary c/o Condominium Associates, Clearwater, FL, 33762

Vice President

Name Role Address
Webb Ryan Vice President c/o Condominium Associates, Clearwater, FL, 33762

Director

Name Role Address
Milian Hector Director c/o Condominium Associates, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 Rabin Parker Gurley, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 Rabin Parker Gurley, P.A., 2653 McCormick Dr, Clearwater, FL 33759 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2021-03-03 c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 No data
AMENDMENT 2018-06-19 No data No data
REINSTATEMENT 2016-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-11-04
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
Amendment 2018-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State