Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAGES OF BLOOMINGDALE I HOMEOWNERS ASSOCIATION, INC.

Filing Information
N04000004284 20-1671706 04/29/2004 FL ACTIVE
Principal Address
c/o Associa Gulf Coast
9887 4th Street North
Suite 104
St. Petersburg, FL 33702

Changed: 10/27/2022
Mailing Address
c/o Associa Gulf Coast
9887 4th Street North
Suite 104
St. Petersburg, FL 33702

Changed: 10/27/2022
Registered Agent Name & Address Associa Gulf Coast
c/o Associa Gulf Coast
9887 4th Street North
Suite 104
St. Petersburg, FL 33702

Name Changed: 02/17/2023

Address Changed: 10/27/2022
Officer/Director Detail Name & Address

Title PRESIDENT

Apaydin, Tayfun "TY"
c/o Associa Gulf Coast
9887 4th Street North
Suite 104
St. Petersburg, FL 33702

Title VICE PRESIDENT

Ramos, Eunice
c/o Associa Gulf Coast
9887 4th Street North
Suite 104
St. Petersburg, FL 33702

Title TREASURER

Brown, Curtis
c/o Associa Gulf Coast
9887 4th Street North
Suite 104
St. Petersburg, FL 33702

Title SECRETARY

Darden, JACQUELINE
c/o Associa Gulf Coast
9887 4th Street North
Suite 104
St. Petersburg, FL 33702

Title DIRECTOR

LONGLEY, HALEY
c/o Associa Gulf Coast
9887 4th Street North
Suite 104
St. Petersburg, FL 33702

Annual Reports
Report YearFiled Date
2023 02/17/2023
2023 03/28/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2023 -- ANNUAL REPORT View image in PDF format
10/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
10/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/05/2021 -- ANNUAL REPORT View image in PDF format
06/24/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2015 -- Reg. Agent Resignation View image in PDF format
03/22/2015 -- ANNUAL REPORT View image in PDF format
02/23/2014 -- ANNUAL REPORT View image in PDF format
07/02/2013 -- ANNUAL REPORT View image in PDF format
11/19/2012 -- ANNUAL REPORT View image in PDF format
08/06/2012 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
07/14/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- Domestic Non-Profit View image in PDF format