Search icon

BALINTORE HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: BALINTORE HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Aug 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2001 (23 years ago)
Document Number: N94000004048
FEI/EIN Number 593353114
Address: 800 TARPON WOODS BLVD., F-4, PALM HARBOR, FL, 34685, US
Mail Address: 800 TARPON WOODS BLVD., F-4, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ORMISTON DAVID Agent 800 TARPON WOODS BLVD. F-4, PALM HARBOR, FL, 34685

Vice President

Name Role Address
FROEHNER JEREMY Vice President 800 TARPON WOODS BLVD., PALM HARBOR, FL, 34685

Treasurer

Name Role Address
ARATA JENNIFER Treasurer 800 TARPON WOODS BLVD., PALM HARBOR, FL, 34685

President

Name Role Address
ARATA JOHN President 800 TARPON WOODS BLVD., PALM HARBOR, FL, 34685

Secretary

Name Role Address
MCELVEEN BETH Secretary 800 TARPON WOODS BLVD., PALM HARBOR, FL, 34685

Director

Name Role Address
REARDON ROBERT Director 800 TARPON WOODS BLVD., PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 800 TARPON WOODS BLVD. F-4, PALM HARBOR, FL 34685 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 800 TARPON WOODS BLVD., F-4, PALM HARBOR, FL 34685 No data
CHANGE OF MAILING ADDRESS 2009-01-13 800 TARPON WOODS BLVD., F-4, PALM HARBOR, FL 34685 No data
REGISTERED AGENT NAME CHANGED 2009-01-13 ORMISTON, DAVID No data
AMENDMENT 2001-08-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State