Search icon

BOYETTE SPRINGS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: BOYETTE SPRINGS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jun 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 1999 (26 years ago)
Document Number: N33098
FEI/EIN Number 65-0131465
Address: 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602
Mail Address: 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Glausier, Charles Evans, Esq. Agent 400 North Ashley Drive, Suite 2020, TAMPA, FL 33602

President

Name Role Address
Ellis, Emily President 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602

Director

Name Role Address
Ellis, Emily Director 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602
Smith, Michelle Director 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602
Driscoll, Susi Director 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602
Martin, Jimmie Director 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602
Brooks, Ryan Director 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602
Kirchubel, Rob Director 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602

Secretary

Name Role Address
Smith, Michelle Secretary 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602

Treasurer

Name Role Address
Driscoll, Susi Treasurer 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602

Vice President

Name Role Address
Brooks, Ryan Vice President 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602 No data
CHANGE OF MAILING ADDRESS 2020-06-23 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2020-03-16 Glausier, Charles Evans, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 400 North Ashley Drive, Suite 2020, TAMPA, FL 33602 No data
REINSTATEMENT 1999-05-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-10-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State