Entity Name: | BAYSHORE ON THE LAKE CONDOMINIUM APARTMENTS, PHASE III, OWNERS 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 Mar 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jun 2022 (3 years ago) |
Document Number: | 751529 |
FEI/EIN Number |
592142701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2025 LAKEWOOD RANCH BLVD., BRADENTON, FL, 34211, US |
Mail Address: | 2025 LAKEWOOD RANCH BLVD., BRADENTON, FL, 34211, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Slicker Rick | President | 2025 LAKEWOOD RANCH BLVD, BRADENTON, FL, 34211 |
Roberts Richard | Treasurer | 2025 LAKEWOOD RANCH BLV., BRADENTON, FL, 34211 |
Hetherington George | Director | 2025 LAKEWOOD RANCH BLVD., BRADENTON, FL, 34211 |
Chabot Linda | Secretary | 2025 Lakewood Ranch Blvd., Bradenton, FL, 34211 |
Chabot Linda | Vice President | 2025 LAKEWOOD RANCH BLVD., BRADENTON, FL, 34211 |
Bostian Sandy | Director | 2025 Lakewood Ranch Blvd ste 203, Bradenton, FL, 34211 |
RABIN PARKER, P.A. | Agent | 28059 U.S. HWY 19 NORTH, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-06-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-26 | 28059 U.S. HWY 19 NORTH, SUITE 301, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-26 | RABIN PARKER, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-09 | 2025 LAKEWOOD RANCH BLVD., SUITE 203, BRADENTON, FL 34211 | - |
CHANGE OF MAILING ADDRESS | 2013-04-09 | 2025 LAKEWOOD RANCH BLVD., SUITE 203, BRADENTON, FL 34211 | - |
REINSTATEMENT | 1991-08-06 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-28 |
Amendment | 2022-06-17 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-17 |
Reg. Agent Change | 2018-01-26 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State