Entity Name: | BAY ISLES BAYOU 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: | 03 Mar 1977 (48 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Apr 2023 (2 years ago) |
Document Number: | 738251 |
FEI/EIN Number |
591797525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 8158, Longboat Key, FL, 34228, US |
Address: | 595 Bay Isles Rd, Ste 225, Longboat Key, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooper C. Martin | President | 595 Bay Isles Rd, Longboat Key, FL, 342283149 |
Cornell Thomas | Treasurer | 595 Bay Isles Rd, Longboat Key, FL, 342283149 |
Wilt David | Vice President | 595 Bay Isles Rd, Longboat Key, FL, 342283149 |
Dobbyn Colm | Director | 595 Bay Isles Rd, Longboat Key, FL, 342283149 |
Novak David | Asst | 595 Bay Isles Rd, Ste 225, Longboat Key, FL, 34228 |
Rajewski Ray | Secretary | 595 Bay Isles Rd, Longboat Key, FL, 342283149 |
LONGBOAT PRIVATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2023-04-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-05 | Longboat Private Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 595 Bay Isles Rd, Ste 225, Longboat Key, FL 34228 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 595 Bay Isles Rd, Ste 225, Longboat Key, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 595 Bay Isles Rd, Ste 225, Longboat Key, FL 34228 | - |
AMENDED AND RESTATEDARTICLES | 2011-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
Amended and Restated Articles | 2023-04-19 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State