Search icon

GOLFSIDE AT BELLEAIR HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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