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 |
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 |
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 | - | - |
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