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 |
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 |
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 | - | - |
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