Search icon

BAY POINTE WATERFRONT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY POINTE WATERFRONT 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: 20 Jun 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 1992 (33 years ago)
Document Number: 733124
FEI/EIN Number 591812546

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: c/o Wise Property Management, Inc., 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Antonopoulos Jiannis Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Lorello Anthony President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Vissicchio Serafina Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
Luis Michael Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624
Koteles Albi Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
GLAUSIER CHARLES E Agent 400 N. ASHLEY DRIVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 400 N. ASHLEY DRIVE, SUITE 2020, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2018-01-18 GLAUSIER, CHARLES E -
AMENDMENT 1992-05-04 - -
REINSTATEMENT 1987-01-26 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000740590 TERMINATED 1000000312844 PINELLAS 2012-10-18 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-30
Reg. Agent Change 2017-03-30
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State