Search icon

BAY POINT PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY POINT PLAZA CONDOMINIUM 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: 15 Aug 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: 717022
FEI/EIN Number 591834606

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

Address: 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLY KENNY President 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
ALLY KENNY Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
STOLLMAN RACHEL Vice President 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
STOLLMAN RACHEL Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
COLLAZO VICTOR Treasurer 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
COLLAZO VICTOR Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
SOYANAV VESELIN Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
STANLEY GRACE Secretary 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
STANLEY GRACE Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
BROWDER KAREN Agent 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
AMENDMENT 2017-07-24 - -
REGISTERED AGENT NAME CHANGED 2014-04-09 BROWDER, KAREN -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2012-04-30 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
REINSTATEMENT 1990-06-27 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-10
Amendment 2017-07-24
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State