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 |
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 |
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 | - | - |
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