Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BORDEAUX VILLAGE ASSOCIATION, NO. 1, INC.

Filing Information
748084 59-2118169 07/16/1979 FL ACTIVE
Principal Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 03/10/2015
Mailing Address
24701 US HWY 19 NORTH
SUITE 102
CLEARWATER, FL 33763

Changed: 01/05/2011
Registered Agent Name & Address VIGNERY, SCOTT
24701 US HWY 19 NORTH
SUITE 102
CLEARWATER, FL 33763

Name Changed: 04/10/2014

Address Changed: 01/05/2011
Officer/Director Detail Name & Address

Title PD

LISOWSKI, LAURA
24701 US HIGHWAY 19 N SUITE 102
CLEARWATER, FL 33763

Title VPD

KELLEY, RYAN
24701 US HIGHWAY 19 N SUITE 102
CLEARWATER, FL 33763

Title SD

DYCE, GEOFFREY
24701 US HIGHWAY 19 N SUITE 102
CLEARWATER, FL 33763

Title TD

BORGHESE, LORNA
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIR

PANACCIONE, WARREN
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2022 02/20/2022
2023 03/20/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
02/20/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
04/27/2019 -- ANNUAL REPORT View image in PDF format
03/18/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
03/12/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
04/10/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
06/12/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
02/28/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format