Entity Name: | BERMUDA BAY BEACH 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: | 01 Dec 1981 (43 years ago) |
Document Number: | 760865 |
FEI/EIN Number |
592251916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US |
Mail Address: | c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Elvir Tori | President | c/o Condominium Associates, Clearwater, FL, 33762 |
King John | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Daidley H Roger | Vice President | c/o Condominium Associates, Clearwater, FL, 33762 |
Boyd Christine | Secretary | c/o Condominium Associates, Clearwater, FL, 33762 |
Hofheinz Juergen R | Treasurer | c/o Condominium Associates, Clearwater, FL, 33762 |
Weller Richard A | Agent | 1401 8th Ave., W, Bradenton, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-20 | Weller, Richard Allen | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-20 | 1401 8th Ave., W, Bradenton, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-08 | c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-20 |
ANNUAL REPORT | 2024-03-15 |
Reg. Agent Change | 2023-11-27 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-12-08 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State