Search icon

BAYSHORE DIPLOMAT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYSHORE DIPLOMAT 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: 14 Jan 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2013 (11 years ago)
Document Number: 728267
FEI/EIN Number 591655079

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

Address: FirstService Residential, 2870 Scherer Drive North, St. Petersburg, FL, 33716, US
Mail Address: FirstService Residential, 2870 Scherer Drive North, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hebb Lawrence Treasurer FirstService Residential, St. Petersburg, FL, 33716
Harkins Jon President FirstService Residential, St. Petersburg, FL, 33716
Rief Frank Director FirstService Residential, St. Petersburg, FL, 33716
Schneider Susan Secretary FirstService Residential, St. Petersburg, FL, 33716
Almendares Leia Director FirstService Residential, Saint Petersburg, FL, 33716
Wolf Linda Director FirstService Residential, Saint Petersburg, FL, 33716
Silberman Aaron Agent 1105 W Swann Ave, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 FirstService Residential, 2870 Scherer Drive North, Suite 100, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2018-03-20 FirstService Residential, 2870 Scherer Drive North, Suite 100, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2018-03-20 Silberman, Aaron -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 1105 W Swann Ave, TAMPA, FL 33606 -
REINSTATEMENT 2013-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State