Search icon

BECKETT BAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BECKETT BAY 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: 28 Oct 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2000 (25 years ago)
Document Number: N23210
FEI/EIN Number 592891118

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

Address: 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US
Mail Address: 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARAGIC ENES Vice President 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
OBERG MARTHA President 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
RIOS ANTONIO Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
FACENDA LEO Treasurer 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
BURNER GAIL Secretary 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
SCANNAVINO, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2019-03-28 SCANNAVINO, INC. -
CHANGE OF MAILING ADDRESS 2019-03-28 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
REINSTATEMENT 2000-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CORPORATE MERGER 1996-10-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000011241
REINSTATEMENT 1994-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State