Search icon

BELLE GLEN HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: BELLE GLEN HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (2 years ago)
Document Number: N96000005801
FEI/EIN Number 59-3434734
Address: 5602 GLENCREST BLVD, TAMPA, FL 33625
Mail Address: 5602 GLENCREST BLVD, TAMPA, FL 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Forese, Vincent Agent 16232 BRECKINMORE LANE, TAMPA, FL 33625

President

Name Role Address
FORESE, VINCENT President 16232 BRECKINMORE LN, TAMPA, FL 33625

Vice President

Name Role Address
Wingfield, Jamie Vice President 5603 Glencrest Blvd, Tampa, FL 33625

Secretary

Name Role Address
Mejias, Lilisbeth Secretary 5615 Macallan Dr, Tampa, FL 33625

Treasurer

Name Role Address
El Hendi, Najib Treasurer 5606 Glencrest Blvd, Tampa, FL 33625

Director

Name Role Address
Earl, Doug Director 5610 Glencrest Blvd, Tampa, FL 33625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 5602 GLENCREST BLVD, TAMPA, FL 33625 No data
REINSTATEMENT 2022-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-30 Forese, Vincent No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-11 16232 BRECKINMORE LANE, TAMPA, FL 33625 No data
CHANGE OF MAILING ADDRESS 2002-05-06 5602 GLENCREST BLVD, TAMPA, FL 33625 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-09-30
Reg. Agent Change 2021-08-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State