Search icon

TAMPA BAYSHORE VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAYSHORE VILLAS 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: 04 Nov 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2015 (10 years ago)
Document Number: 760591
FEI/EIN Number 592421962

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

Address: Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US
Mail Address: Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN LAWRENCE President Westcoast Management and Realty, Tampa, FL, 33618
Holmes Ben Treasurer Westcoast Management and Realty, Tampa, FL, 33618
Kline Irma Secretary Westcoast Management and Realty, Tampa, FL, 33618
WESTCOAST MANAGEMENT & REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2022-03-02 Westcoast Management & Realty Inc -
CHANGE OF MAILING ADDRESS 2022-03-02 Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
AMENDMENT 2015-05-12 - -
REINSTATEMENT 1995-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1985-04-30 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
Amendment 2015-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State