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 |
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 | - |
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 | - | - |
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