Entity Name: | BAY ACRES ESTATES ASSOCIATION, INCORPORATED |
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: | 04 Jan 1975 (50 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 05 Apr 2024 (a year ago) |
Document Number: | 731552 |
FEI/EIN Number |
592870211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 BAY AVE, OSPREY, FL, 34229, US |
Mail Address: | PO BOX 612, OSPREY, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESZKA JASON W | President | 105 BAY AVE, OSPREY, FL, 34229 |
RESZKA JASON W | Director | 105 BAY AVE, OSPREY, FL, 34229 |
SOLOWSKY STEVEN D | Vice President | 420 BAYVIEW AVENUE, OSPREY, FL, 34229 |
SOLOWSKY STEVEN D | Director | 420 BAYVIEW AVENUE, OSPREY, FL, 34229 |
KELLY-BANKS ANNE M | Secretary | 321 BAYSHORE DR, OSPREY, FL, 34229 |
KELLY-BANKS ANNE M | Treasurer | 321 BAYSHORE DR, OSPREY, FL, 34229 |
KELLY-BANKS ANNE M | Director | 321 BAYSHORE DR, OSPREY, FL, 34229 |
Kassay Richard | Agent | 527 Bayshore Drive, Osprey, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2024-04-05 | BAY ACRES ESTATES ASSOCIATION, INCORPORATED | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 105 BAY AVE, OSPREY, FL 34229 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-13 | Kassay, Richard | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-13 | 527 Bayshore Drive, Osprey, FL 34229 | - |
CHANGE OF MAILING ADDRESS | 2012-03-08 | 105 BAY AVE, OSPREY, FL 34229 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
Amended/Restated Article/NC | 2024-04-05 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State