Search icon

THE SECOND BAYSHORE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE SECOND BAYSHORE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Sep 1968 (56 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Aug 2011 (13 years ago)
Document Number: 715232
FEI/EIN Number 59-1258690
Address: 1800 RESTFUL DR, BRADENTON, FL 34207-4559
Mail Address: 1800 RESTFUL DR, BRADENTON, FL 34207-4559
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

Director

Name Role Address
Harp, Janet Director 1800 RESTFUL DR, BRADENTON, FL 34207-4559
Desplaines, Bob Director 1800 RESTFUL DR, BRADENTON, FL 34207-4559
Drews, John Director 1800 RESTFUL DR, BRADENTON, FL 34207-4559

President

Name Role Address
NENSEWITZ, PHILIP President 1800 RESTFUL DR, BRADENTON, FL 34207-4559

Treasurer

Name Role Address
Harp , Terry Treasurer 1800 RESTFUL DR, BRADENTON, FL 34207-4559

Vice President

Name Role Address
WEINGART, STEVEN Vice President 1800 RESTFUL DR, BRADENTON, FL 34207-4559

Secretary

Name Role Address
OBrien, Shirley Secretary 1800 RESTFUL DR, BRADENTON, FL 34207-4559

Asst. Secretary

Name Role Address
SPENCE, BRIDGET Asst. Secretary 4370 S. Tamiami Trail, 102 Sarasota, FL 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-05 BECKER & POLIAKOFF, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-05 1819 MAIN STREET, SUITE #905, SARASOTA, FL 34236 No data
AMENDED AND RESTATEDARTICLES 2011-08-08 No data No data
AMENDED AND RESTATEDARTICLES 1999-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 1983-07-22 1800 RESTFUL DR, BRADENTON, FL 34207-4559 No data
CHANGE OF MAILING ADDRESS 1983-07-22 1800 RESTFUL DR, BRADENTON, FL 34207-4559 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-08
Reg. Agent Change 2022-08-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-06
Reg. Agent Change 2019-07-08
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State