Search icon

BLOOMINGDALE - BL HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BLOOMINGDALE - BL HOMEOWNERS' 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: 18 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: N98000002886
FEI/EIN Number 593596345

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

Address: 213 PROVIDENCE ROAD, BRANDON, FL, 33511, US
Mail Address: PO BOX 462, VALRICO, FL, 33595-0462, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferguson Brent Treasurer 2534 CENTENNIAL FALCON DR, valrico, FL, 33596
HORVAT SCOTT Vice President 2501 CENTENNIAL FALCON DR, VALRICO, FL, 33596
Annicelli Nicole Secretary 2537 Centennial Falcon Dr, Valrico, FL, 33596
PILKA DANIEL F Agent 213 PROVIDENCE ROAD, BRANDON, FL, 33511
Pellegrene Tabitha President 2514 CENTENNIAL FALCON DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-23 213 PROVIDENCE ROAD, BRANDON, FL 33511 -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-04 213 PROVIDENCE ROAD, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2013-11-04 213 PROVIDENCE ROAD, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2013-11-04 PILKA, DANIEL F -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State