Search icon

BLOOMINGDALE HILLS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BLOOMINGDALE HILLS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jun 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2005 (19 years ago)
Document Number: N32784
FEI/EIN Number 65-0179939
Address: 1463 Oakfield Drive, Suite 127, Brandon, FL 33511
Mail Address: 1463 Oakfield Drive, Suite 127, Brandon, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
ENPROVERA PROPERTY ADVISORS, LLC Agent

Secretary

Name Role Address
PALMER, KEITH Secretary 1463 Oakfield Drive, Suite 127 Brandon, FL 33511

Treasurer

Name Role Address
STEPHENSON, BRIAN Treasurer 1463 Oakfield Drive, Suite 127 Brandon, FL 33511

Vice President

Name Role Address
EPPERSON, Scott Vice President 1463 Oakfield Drive, Suite 127 Brandon, FL 33511

Director

Name Role Address
Nevers, Romeo M Director 1463 Oakfield Drive, Suite 127 Brandon, FL 33511

President

Name Role Address
McGowan, Mark President 1463 Oakfield Drive, Suite 127 Brandon, FL 33511

Manager

Name Role Address
Likar, JoAnna M Manager 1463 Oakfield Drive, Suite 127 Brandon, FL 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-27 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-27 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2023-11-27 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2023-11-27 EnProVera Property Advisors LLC No data
REINSTATEMENT 2005-09-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1992-05-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

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: 03 Feb 2025

Sources: Florida Department of State