Search icon

BAY TREE CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY TREE CLUB 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: 05 Oct 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2013 (11 years ago)
Document Number: 719449
FEI/EIN Number 591306626

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

Address: 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239, US
Mail Address: 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cherin Jack Vice President 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
O'BRYAN RACHEL Secretary 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
Krugman Edward President 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
DARSNEY KEN Director 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
Parker Barbara Director 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
MACKENZIE SCOTT Director 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
LAW OFFICES OF WELLS OLAH COCHRAN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2023-04-17 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-29 3277 FRUITVILLE ROAD, BUILDING B, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2022-07-29 LAW OFFICES OF WELLS OLAH COCHRAN, P.A. -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-06-21 - -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-17
Reg. Agent Change 2022-07-29
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State