Entity Name: | HOMEOWNER'S ASSOCIATION OF BRIDGEPORT ESTATES, 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: | 14 Aug 1986 (39 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Dec 2003 (21 years ago) |
Document Number: | N16365 |
FEI/EIN Number |
592740399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5016 Bridgeport Ct, Safety Harbor, FL, 34695, US |
Mail Address: | 5016 Bridgeport Ct, Safety Harbor, FL, 34695, US |
ZIP code: | 34695 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bell Elizabeth | President | 600 Bridgeport Ct., Safety Harbor, FL, 34695 |
McNally Nicholas | Treasurer | 5016 Bridgeport Ct, Safety Harbor, FL, 34695 |
McNally Nicholas | Agent | 5016 Bridgeport Ct, Safety Harbor, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-23 | 5016 Bridgeport Ct, Safety Harbor, FL 34695 | - |
CHANGE OF MAILING ADDRESS | 2022-04-23 | 5016 Bridgeport Ct, Safety Harbor, FL 34695 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-23 | McNally, Nicholas | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-23 | 5016 Bridgeport Ct, Safety Harbor, FL 34695 | - |
CANCEL ADM DISS/REV | 2003-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-08-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State