Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BLOOMINGDALE VILLAGE HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N96000000920 59-3364854 02/19/1996 FL ACTIVE AMENDMENT 06/29/2007 NONE
Principal Address
1775 S. Kings Avenue
BRANDON, FL 33511

Changed: 02/26/2018
Mailing Address
1775 S. Kings Avenue
BRANDON, FL 33511

Changed: 02/26/2018
Registered Agent Name & Address LOPEZ, DAVID J.
201 E KENNEDY BLVD
SUITE 775
TAMPA, FL 33602

Name Changed: 04/12/2022

Address Changed: 04/12/2022
Officer/Director Detail Name & Address

Title PRESIDENT/DIRECTOR

Pignataro, John
1516 CROOKED STICK DRIVE
VALRICO, FL 33596

Title VICE PRESIDENT/DIRECTOR

Peter, Matt
1505 CROOKED STICK DRIVE
VALRICO, FL 33596

Title TREASURER/DIRECTOR

Cassacia, Joe
1410 CROOKED STICK DR
VALRICO, FL 33596

Title DIRECTOR/ARC Chair

BUSH, DIANE
1416 CROOKED STICK DR
VALRICO, FL 33596

Title Director

Folken, Brant
1428 Crooked Stick Dr.
Valrico, FL 33596

Title Director

Cunningham, Mike
1411 Crooked Stick Dr.
Valrico, FL 33596

Title Advisor to BOD

Werremeyer, Kit
1506 Crooked Stick Drive
Valrico, FL 33596

Annual Reports
Report YearFiled Date
2022 02/26/2022
2023 02/22/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
03/04/2012 -- ANNUAL REPORT View image in PDF format
02/19/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
03/01/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
06/29/2007 -- Amendment View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- Reg. Agent Change View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
10/16/2000 -- REINSTATEMENT View image in PDF format
06/14/1999 -- Reg. Agent Change View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format