Search icon

BUNGALOW PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BUNGALOW PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: N97000002031
FEI/EIN Number 59-3475271
Address: Bungalow Park Condo Association, 2900 W Azeele St, Box 4-HOA, TAMPA, FL 33609
Mail Address: 2900 AZEELE ST, Bungalow Park Condo Association, Box 4-HOA, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
BUNGALOW PARK CONDOMINIUM ASSOCIATION, INC. Agent

Secretary

Name Role Address
OKICKI, RYAN Secretary 2900 WEST AZEELE STREET, UNIT F TAMPA, FL 33609

President

Name Role Address
Quintin, Kauchick President 2900 W Azeele St, Unit G Tampa, FL 33609

Treasurer

Name Role Address
Janis, Riasanovsky Treasurer 2900 AZEELE ST, Unit B TAMPA, FL 33609

Vice President

Name Role Address
Hamdi, Nidhal Vice President 2900 W Azeele St, Unit H Tampa, FL 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 Bungalow Park Condo Association, 2900 W Azeele St, Box 4-HOA, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2017-04-10 BUNGALOW PARK CONDOMINIUM ASSOCIATION, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 2900 WEST AZEELE ST, Bungalow Park Condo Association, Box 4-HOA, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2016-03-08 Bungalow Park Condo Association, 2900 W Azeele St, Box 4-HOA, TAMPA, FL 33609 No data
REINSTATEMENT 2011-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-12-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2017-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State