Search icon

BAYSHORE VILLAGE CONDOMINIUM I ASSOCIATION, INC.

Company Details

Entity Name: BAYSHORE VILLAGE CONDOMINIUM I ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Mar 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: 751608
FEI/EIN Number 59-2143705
Address: 1020 E. Brandon Blvd., Suite 207, Brandon, FL 33511
Mail Address: 1020 E. Brandon Blvd., Suite 207, Brandon, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
VESTA PROPERTY SERVICES, LLC Agent

President

Name Role Address
Hyler, Dale President 1020 E. Brandon Blvd., Suite 207 Brandon, FL 33511

Secretary

Name Role Address
TAYLOR, JANICE Secretary 1020 E. Brandon Blvd., Suite 207 Brandon, FL 33511

Vice President

Name Role Address
LOPES, ANTHONY Vice President 1020 E. Brandon Blvd., Suite 207 Brandon, FL 33511

Treasurer

Name Role Address
Watts, Karen Treasurer 1020 E. Brandon Blvd., Suite 207 Brandon, FL 33511

Director

Name Role Address
Griminger, Rick Director 1020 E. Brandon Blvd., Suite 207 Brandon, FL 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 1020 E. Brandon Blvd., Suite 207, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2021-03-29 1020 E. Brandon Blvd., Suite 207, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 1020 E. Brandon Blvd., Suite 207, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2020-03-05 VESTA PROPERTY, SERVICES No data
AMENDED AND RESTATEDARTICLES 2010-05-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State