Search icon

BAY LAKE ESTATES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY LAKE ESTATES 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: 03 Apr 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Feb 2006 (19 years ago)
Document Number: 751875
FEI/EIN Number 592263862

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

Address: C & S COMMUNITY MGMT SERVICES, 4301 32ND ST W. STE A-20, BRADENTON, FL, 34205, US
Mail Address: C & S COMMUNITY MGMT SERVICES, 4301 32ND ST W. STE A-20, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TICE RANDY President C & S COMMUNITY MGMT SERVICES, BRADENTON, FL, 34205
TICE RANDY Director C & S COMMUNITY MGMT SERVICES, BRADENTON, FL, 34205
Shevchik David Director C & S COMMUNITY MGMT SERVICES, BRADENTON, FL, 34205
COTY TOM Treasurer C & S COMMUNITY MGMT SERVICES, BRADENTON, FL, 34205
GALLAGHER MARK Vice President C & S COMMUNITY MGMT SERVICES, BRADENTON, FL, 34205
BRADLEY SCOTT Secretary C & S COMMUNITY MGMT SERVICES, BRADENTON, FL, 34205
Weller Richard Esq. Agent 1401 8th Ave West, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-16 C & S COMMUNITY MGMT SERVICES, 4301 32ND ST W. STE A-20, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 C & S COMMUNITY MGMT SERVICES, 4301 32ND ST W. STE A-20, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 1401 8th Ave West, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2016-02-16 Weller, Richard, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2006-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDED AND RESTATEDARTICLES 2001-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State