Search icon

BRIGHTWATER BLUE RESIDENCES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHTWATER BLUE RESIDENCES HOMEOWNERS' 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: 10 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2018 (7 years ago)
Document Number: N14000008428
FEI/EIN Number 90-2098518

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

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

Key Officers & Management

Name Role Address
McGlone Gena Treasurer c/o Condominium Associates, Clearwater, FL, 33762
Durbin Mark President c/o Condominium Associates, Clearwater, FL, 33762
Epstein Shelby Secretary c/o Condominium Associates, Clearwater, FL, 33762
Webb Ryan Vice President c/o Condominium Associates, Clearwater, FL, 33762
Milian Hector Director c/o Condominium Associates, Clearwater, FL, 33762
RABIN PARKER GURLEY, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2025-01-23 c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 Rabin Parker Gurley, P.A., 2653 McCormick Dr, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Rabin Parker Gurley, P.A. -
CHANGE OF MAILING ADDRESS 2021-03-03 c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 -
AMENDMENT 2018-06-19 - -
REINSTATEMENT 2016-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
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

Date of last update: 03 Apr 2025

Sources: Florida Department of State