Search icon

BAYSHORE ON THE LAKE CONDOMINIUM APARTMENTS, PHASE II, OWNERS ASSOCIATION, INC.

Company Details

Entity Name: BAYSHORE ON THE LAKE CONDOMINIUM APARTMENTS, PHASE II, OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Dec 1978 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 May 2000 (25 years ago)
Document Number: 745162
FEI/EIN Number 59-1957373
Address: 3519 LAKE BAYSHORE DR, BRADENTON, FL 34205
Mail Address: 2025 Lakewood Ranch BLVD, 203, BRADENTON, FL 34211
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
NAJMY THOMPSON, PA Agent 1401 8th Ave W, BRADENTON, FL 34205

Treasurer

Name Role Address
Palladino, Bill Treasurer 2025 Lakewood Ranch BLVD, 203 BRADENTON, FL 34211

Secretary

Name Role Address
Valentine, Rhonda Secretary 2025 Lakewood Ranch BLVD, 203 BRADENTON, FL 34211

Vice President

Name Role Address
Fenrich, Lee Vice President 2025 Lakewood Ranch BLVD, 203 Bradenton, FL 34211

President

Name Role Address
O'Brien, Ken President 2025 Lakewood, 203 Bradenton, FL 34211

Director

Name Role Address
Karnes, Ruth Anne Director 2025 Lakewood Ranch BLVD, 203 Bradenton, FL 34211
resar, ted Director 2025 Lakewood Ranch BLVD, 203 BRADENTON, FL 34211
Sandborn, Jim Director 2025 Lakewood Ranch BLVD, 203 BRADENTON, FL 34211
Natale, Lori Director 2025 Lakewood Ranch BLVD, 203 BRADENTON, FL 43211

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 3519 LAKE BAYSHORE DR, BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2019-04-09 NAJMY THOMPSON, PA No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 1401 8th Ave W, BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 3519 LAKE BAYSHORE DR, BRADENTON, FL 34205 No data
AMENDED AND RESTATEDARTICLES 2000-05-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State