Entity Name: | BAYSHORE TOWERS 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: | 25 Oct 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Dec 1983 (41 years ago) |
Document Number: | 749516 |
FEI/EIN Number |
592176185
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 |
Name | Role | Address |
---|---|---|
Ghasemi Shahla | Director | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Bridwell Maegan | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Yablong Steven | Treasurer | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Citro Joseph | Director | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Icaza Elisa | Vice President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Glausier Charles E | Agent | 400 N Ashley Drive, Suite 2020, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Glausier, Charles Evans | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 400 N Ashley Drive, Suite 2020, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
AMENDMENT | 1983-12-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2018-08-08 |
ANNUAL REPORT | 2018-04-03 |
Reg. Agent Change | 2017-11-15 |
ANNUAL REPORT | 2017-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State