Search icon

BAYSHORE ON THE LAKE CONDOMINIUM APARTMENTS, PHASE III, OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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