Entity Name: | THE THIRD BAYSHORE, 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: | 17 Aug 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jul 1985 (40 years ago) |
Document Number: | 719154 |
FEI/EIN Number |
591315189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 32nd St. W., Suite A-20, Bradenton, FL, 34205, US |
Mail Address: | 4301 32nd St. W., Suite A-20, Bradenton, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martin Mitchell | Director | 4301 32ND ST W STE A-20, BRADENTON, FL, 34205 |
Halliday Jean | Secretary | 4301 32nd St. W., Bradenton, FL, 34205 |
Johnson Eugene | Vice President | 4301 32nd St. W., Bradenton, FL, 34205 |
Asselin Jean | President | 4301 32nd St. W., Bradenton, FL, 34205 |
Walsh Melody | Treasurer | 4301 32nd St. W., Bradenton, FL, 34205 |
Mitchell Steven | Director | 4301 32nd St. W., Bradenton, FL, 34205 |
Najmy Thompson, PA | Agent | 1401 8th Ave W, Bradenton, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-27 | Najmy Thompson, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 1401 8th Ave W, Bradenton, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 4301 32nd St. W., Suite A-20, Bradenton, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 4301 32nd St. W., Suite A-20, Bradenton, FL 34205 | - |
REINSTATEMENT | 1985-07-03 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State