Entity Name: | BLOOMINGDALE - DD 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: | 04 Jan 1996 (29 years ago) |
Document Number: | N96000000076 |
FEI/EIN Number |
593374798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
Mail Address: | Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Joseph | Director | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Dilling William | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Asony Barbara J | Treasurer | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Isenberg Russell | Secretary | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Brannon Jeff T | Vice President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
APPLETON REISS, PLLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000045881 | BLOOMINGDALE COVE HOMEOWNERS ASSOCIATION, INC. | ACTIVE | 2022-04-11 | 2027-12-31 | - | 235 W BRANDON BLVD, #201, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | APPLETON REISS PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 215 N. HOWARD AVENUE, #200, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State