Search icon

BLOOMINGDALE VILLAGE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BLOOMINGDALE VILLAGE HOMEOWNER'S 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: 19 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2007 (18 years ago)
Document Number: N96000000920
FEI/EIN Number 593364854

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1775 S. Kings Avenue, BRANDON, FL, 33511, US
Mail Address: 1775 S. Kings Avenue, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pignataro John President 1516 CROOKED STICK DRIVE, VALRICO, FL, 33596
BUSH DIANE Director 1416 CROOKED STICK DR, VALRICO, FL, 33596
Folken Brant Director 1428 Crooked Stick Dr., Valrico, FL, 33596
Cunningham Mike Director 1411 Crooked Stick Dr., Valrico, FL, 33596
LOPEZ DAVID J Agent 201 E KENNEDY BLVD, TAMPA, FL, 33602
Cassacia Joe Treasurer 1410 CROOKED STICK DR, VALRICO, FL, 33596
Peter Matt Vice President 1505 CROOKED STICK DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 LOPEZ, DAVID J. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 201 E KENNEDY BLVD, SUITE 775, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 1775 S. Kings Avenue, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2018-02-26 1775 S. Kings Avenue, BRANDON, FL 33511 -
AMENDMENT 2007-06-29 - -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State