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 |
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 | - |
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 | - | - |
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