Search icon

BLOOMINGDALE RIDGE/BRANDON HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: BLOOMINGDALE RIDGE/BRANDON HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Nov 1999 (25 years ago)
Document Number: N99000006539
FEI/EIN Number 593629119
Address: 867 W. Bloomingdale Ave., Suite # 6910, Brandon, FL, 33508, US
Mail Address: 867 W. Bloomingdale Ave., Suite # 6910, Brandon, FL, 33508, US
ZIP code: 33508
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
STOCKHAM LAW GROUP, P.A. Agent

President

Name Role Address
THOMPSON ALINA President 867 W. Bloomingdale Ave., Brandon, FL, 33508

Vice President

Name Role Address
LEBOVITZ EMILY Vice President 867 W. Bloomingdale Ave., Brandon, FL, 33508

Secretary

Name Role Address
FOSS KELLY Secretary 867 W. Bloomingdale Ave., Brandon, FL, 33508

Treasurer

Name Role Address
PROSSER CYNTHIA Treasurer 867 W. Bloomingdale Ave., Brandon, FL, 33508

Director

Name Role Address
DORAN CHRISTOPHER Director 867 W. Bloomingdale Ave., Brandon, FL, 33508
ODOR BILLIE Director 867 W. Bloomingdale Ave., Brandon, FL, 33508

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 867 W. Bloomingdale Ave., Suite # 6910, Brandon, FL 33508 No data
CHANGE OF MAILING ADDRESS 2024-01-03 867 W. Bloomingdale Ave., Suite # 6910, Brandon, FL 33508 No data
REGISTERED AGENT NAME CHANGED 2024-01-03 Stockham Law Group, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 109 S. EDISON AVE., TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-11-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State