Entity Name: | THE BULLARD BUILDING CONDOMINIUM 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 Dec 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2011 (13 years ago) |
Document Number: | N24107 |
FEI/EIN Number |
592896985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Catherine Mazzullo, 212 E Stuart Ave, Lake Wales, FL, 33853, US |
Mail Address: | C/O Catherine Mazzullo, 212 E Stuart Ave, Lake Wales, FL, 33853, US |
ZIP code: | 33853 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weber Pete | President | C/O Catherine Mazzullo, Lake Wales, FL, 33853 |
Mazzullo Catherine | Secretary | C/O Catherine Mazzullo, Lake Wales, FL, 33853 |
Wagner Joseph | Vice President | C/O Catherine Mazzullo, Lake Wales, FL, 33853 |
Mazzullo Catherine | Agent | C/O Catherine Mazzullo, Lake Wales, FL, 33853 |
Hall Joseph | Treasurer | C/O Catherine Mazzullo, Lake Wales, FL, 33853 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | C/O Catherine Mazzullo, 212 E Stuart Ave, Lake Wales, FL 33853 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | C/O Catherine Mazzullo, 212 E Stuart Ave, Lake Wales, FL 33853 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | C/O Catherine Mazzullo, 212 E Stuart Ave, Lake Wales, FL 33853 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Mazzullo, Catherine | - |
REINSTATEMENT | 2011-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1995-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State