Search icon

BRYN MAWR AT COUNTRYSIDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRYN MAWR AT COUNTRYSIDE CONDOMINIUM 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: 14 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2011 (14 years ago)
Document Number: 753763
FEI/EIN Number 592194779

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

Mail Address: c/o Management and Associates, 720 Brooker Creek Blvd, Oldsmar, FL, 34677, US
Address: Management and Associates, 720 Brooker Creek Blvd, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWLOR ANN L Vice President Management and Associates, Oldsmar, FL, 34677
SHOWER DONNA President Management and Associates, Oldsmar, FL, 34677
CANAVAN AMY Secretary Management and Associates, Oldsmar, FL, 34677
HUNTLEY SUSAN Director Management and Associates, Oldsmar, FL, 34677
Todd Robert Esq. Agent Association Assessment Attorneys, St Petersburg, FL, 33701
JACKSON BARBARA Treasurer Management and Associates, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 Management and Associates, 720 Brooker Creek Blvd, Ste 206, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2024-04-09 Management and Associates, 720 Brooker Creek Blvd, Ste 206, Oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 Association Assessment Attorneys, 111 2nd Avenue North Suites 539 and 913, St Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2019-01-29 Todd, Robert, Esq. -
REINSTATEMENT 2011-05-13 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-02-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-12-16
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State