Search icon

BAYWOOD COLONY SOUTHWOOD APARTMENTS I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYWOOD COLONY SOUTHWOOD APARTMENTS I 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: 12 Jul 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Aug 2001 (24 years ago)
Document Number: 748061
FEI/EIN Number 650053218

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

Address: 4301 32nd Street West, Suite A-20, Bradenton, FL, 34205, US
Mail Address: 4301 32nd Street West, Suite A-20, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watkins Thomas President 4301 32nd Street West, Bradenton, FL, 34205
Valentis Robin Vice President 4301 32nd Street West, Bradenton, FL, 34205
Baker Dave Treasurer 4301 32nd Street West, Bradenton, FL, 34205
Reich Jackie Secretary 4301 32nd Street West, Bradenton, FL, 34205
Fender James Director 4301 32nd Street West, Bradenton, FL, 34205
Anderson/Givens/Fredericks. Agent 1689 Mahan Center Blvd., Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 4301 32nd Street West, Suite A-20, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2019-03-19 4301 32nd Street West, Suite A-20, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2019-03-19 Anderson/Givens/Fredericks. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 1689 Mahan Center Blvd., Suite B, Tallahassee, FL 32308 -
AMENDED AND RESTATEDARTICLES 2001-08-31 - -
NAME CHANGE AMENDMENT 1990-10-26 BAYWOOD COLONY SOUTHWOOD APARTMENTS I CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State