Entity Name: | BARTRAM OWNERS' 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: | 11 Mar 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Sep 1997 (28 years ago) |
Document Number: | N47800 |
FEI/EIN Number |
593109488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 NW 33rd Court, Suite A, Gainesville, FL, 32607, US |
Mail Address: | 106 NW 33rd Court, Suite A, Gainesville, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Megan Kamman | Secretary | 106 NW 33rd Court, Gainesville, FL, 32607 |
SANDERS RICHARD | President | 106 NW 33rd Court, Gainesville, FL, 32607 |
CORNERSTONE MANAGEMENT SERVICES, LLC | Agent | - |
BROADWAY KENNETH | Treasurer | 106 NW 33rd Court, Gainesville, FL, 32607 |
Pauquette Scott | Regi | 106 NW 33rd Court, Gainesville, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 106 NW 33rd Court, Suite A, Gainesville, FL 32607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 106 NW 33rd Court, Suite A, Gainesville, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 106 NW 33rd Court, Suite A, Gainesville, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-06 | Cornerstone Management Services | - |
REINSTATEMENT | 1997-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State