Search icon

BAY MARINER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY MARINER 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: 05 Feb 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2024 (8 months ago)
Document Number: 728720
FEI/EIN Number 591508471

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

Address: 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US
Mail Address: 19701 GULF BLVD, INDIAN SHORES, FL, 33785, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mundy Craig Vice President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Warfield Terry President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Mueller Deborah Secretary 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Arnold William Director 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Sims Stacia Treasurer 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
PROFESSIONAL BAYWAY MANAGEMENT COMPANY Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Professional Bayway Management -
CHANGE OF MAILING ADDRESS 2015-04-05 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
REINSTATEMENT 2013-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Amendment 2024-08-12
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State