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 |
Name | Role | Address |
---|---|---|
NAJMY THOMPSON, PA | Agent | 1401 8th Ave W, BRADENTON, FL 34205 |
Name | Role | Address |
---|---|---|
Palladino, Bill | Treasurer | 2025 Lakewood Ranch BLVD, 203 BRADENTON, FL 34211 |
Name | Role | Address |
---|---|---|
Valentine, Rhonda | Secretary | 2025 Lakewood Ranch BLVD, 203 BRADENTON, FL 34211 |
Name | Role | Address |
---|---|---|
Fenrich, Lee | Vice President | 2025 Lakewood Ranch BLVD, 203 Bradenton, FL 34211 |
Name | Role | Address |
---|---|---|
O'Brien, Ken | President | 2025 Lakewood, 203 Bradenton, FL 34211 |
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 |
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 |
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