Entity Name: | GOLFSIDE AT BELLEAIR 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: | 29 Apr 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | N99000002643 |
FEI/EIN Number |
593345557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618, US |
Mail Address: | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOSKINSON SAM | President | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
Dickie Roy | Vice President | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
MOORE ROBERT | Secretary | P.O. BOX 36, LARGO, FL, 337790036 |
Jassmann John | Treasurer | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
Westcoast Management and Realty, Inc. | Agent | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 10502 N. Dale Mabry Hwy, Tampa, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 10502 N. Dale Mabry Hwy, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 10502 N. Dale Mabry Hwy, Tampa, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Westcoast Management and Realty, Inc. | - |
REINSTATEMENT | 2023-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2007-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
REINSTATEMENT | 2023-04-24 |
ANNUAL REPORT | 2021-03-19 |
Reg. Agent Change | 2020-08-12 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State