Search icon

BLOOMINGDALE HILLS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BLOOMINGDALE HILLS 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: 12 Jun 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2005 (20 years ago)
Document Number: N32784
FEI/EIN Number 650179939

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

Address: 1463 Oakfield Drive, Suite 127, Brandon, FL, 33511, US
Mail Address: 1463 Oakfield Drive, Suite 127, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER KEITH Secretary 1463 Oakfield Drive, Brandon, FL, 33511
STEPHENSON BRIAN Treasurer 1463 Oakfield Drive, Brandon, FL, 33511
EPPERSON Scott Vice President 1463 Oakfield Drive, Brandon, FL, 33511
Nevers Romeo M Director 1463 Oakfield Drive, Brandon, FL, 33511
McGowan Mark President 1463 Oakfield Drive, Brandon, FL, 33511
Likar JoAnna Manager 1463 Oakfield Drive, Brandon, FL, 33511
ENPROVERA PROPERTY ADVISORS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-27 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-27 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2023-11-27 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2023-11-27 EnProVera Property Advisors LLC -
REINSTATEMENT 2005-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1992-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-11-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State