Search icon

BLOOMINGDALE - DD HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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