Entity Name: | BELLEAIR GRANDE OF CLEARWATER HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Mar 2016 (9 years ago) |
Document Number: | N16000002957 |
FEI/EIN Number | 81-4934781 |
Address: | 201 E. Kennedy Dr., Tampa, FL, 33602, US |
Mail Address: | P. O.Box 5471, Clearwater, FL, 33758-5471, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez David J | Agent | 201 E. Kennedy Dr., Tampa, FL, 33602 |
Name | Role | Address |
---|---|---|
DeLucia Gene | Treasurer | PO Box 5471, Clearwater, FL, 337585471 |
Name | Role | Address |
---|---|---|
DeLucia Gene Preside | President | PO Box 5471, Clearwater, FL, 337585471 |
Name | Role | Address |
---|---|---|
O'Rear Laurie | Vice President | P. O.Box 5471, Clearwater, FL, 337585471 |
Pipkin Richard | Vice President | PO Box 5471, Clearwater, FL, 337585471 |
Name | Role | Address |
---|---|---|
Mitchell James Preside | Secretary | P. O.Box 5471, Clearwater, FL, 337585471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-04 | Lopez, David J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-04 | 201 E. Kennedy Dr., Suite 775, Tampa, FL 33602 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-04 | 201 E. Kennedy Dr., Suite 775, Tampa, FL 33602 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-04 | 201 E. Kennedy Dr., Suite 775, Tampa, FL 33602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-04-02 |
AMENDED ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-02 |
Domestic Non-Profit | 2016-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State