Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BELLEVIEW BILTMORE VILLAS-BAYGREEN, INC.

Filing Information
735919 59-1690412 05/25/1976 FL ACTIVE AMENDMENT 04/25/2008 NONE
Principal Address
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Changed: 08/01/2023
Mailing Address
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Changed: 08/01/2023
Registered Agent Name & Address RABIN PARKER
2653 McCormick Dr
CLEARWATER, FL 33759

Name Changed: 04/11/2012

Address Changed: 04/19/2023
Officer/Director Detail Name & Address

Title Treasurer

wiskiser, michael
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Title Secretary

pinkans, michael
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Title Director

simmons, terry
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Title VP

trembour, elsa
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Title Director

page, john
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Title Treasurer

Reitan, Thomas
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Title President

Gaan, Allan
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Annual Reports
Report YearFiled Date
2023 04/19/2023
2023 08/01/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
08/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- Amendment View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- Reg. Agent Change View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format