Entity Name: | BVHOA, 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: | 27 Aug 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2003 (22 years ago) |
Document Number: | N96000004509 |
FEI/EIN Number |
522087491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12906 Tampa Oaks Blvd., Suite 100, Temple Terrace, FL, 33637, US |
Mail Address: | 12906 Tampa Oaks Blvd., Suite 100, Temple Terrace, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mesa Pablo | Vice President | 12906 Tampa Oaks Blvd., Temple Terrace, FL, 33637 |
ANDERSON KYLE | President | 12906 Tampa Oaks Blvd., Temple Terrace, FL, 33637 |
RICHARDS PATRICIA | Director | 12906 Tampa Oaks Blvd., Temple Terrace, FL, 33637 |
Garcia Armando | Secretary | 12906 Tampa Oaks Blvd., Temple Terrace, FL, 33637 |
Meigel Rob | Director | 12906 Tampa Oaks Blvd., Temple Terrace, FL, 33637 |
SIMONEAU BRIAN | Treasurer | 12906 Tampa Oaks Blvd., Temple Terrace, FL, 33637 |
HOME ENCOUNTER HECM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Home Encounter HECM, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 12906 Tampa Oaks Blvd., Suite 100, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 12906 Tampa Oaks Blvd., Suite 100, Temple Terrace, FL 33637 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 12906 Tampa Oaks Blvd., Suite 100, Temple Terrace, FL 33637 | - |
REINSTATEMENT | 2003-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State