Search icon

BAYSHORE GARDENS HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYSHORE GARDENS HOME OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 1986 (38 years ago)
Document Number: 709442
FEI/EIN Number 650176606

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6919 26TH STREET W, BAYSHORE GARDENS RECREATION CENTER, BRADENTON, FL, 34207
Mail Address: 6919 26TH STREET W, BAYSHORE GARDENS RECREATION CENTER, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rawlinson Danial President 2115 Harvard Ave, BRADENTON, FL, 34207
Fisher Joyce Vice President 400 Bryn Mawr Island, BRADENTON, FL, 34207
DONALDSON SUSAN Secretary 6224 CORNELL RD., BRADENTON, FL, 34207
FISHER JOYCE E Agent 6919 26TH STREET W, BRADENTON, FL, 34207
Fisher Joyce E Treasurer 400 Bryn Mawr Island, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-12 FISHER, JOYCE ELAINE -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 6919 26TH STREET W, BAYSHORE GARDENS RECREATION CENTER, BRADENTON, FL 34207 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-29 6919 26TH STREET W, BAYSHORE GARDENS RECREATION CENTER, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2005-06-29 6919 26TH STREET W, BAYSHORE GARDENS RECREATION CENTER, BRADENTON, FL 34207 -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State