Entity Name: | BAHIA DEL MAR CONDOMINIUM ASSOCIATION NO. 4 OF ST. PETERSBURG, 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 Dec 1981 (43 years ago) |
Document Number: | 760893 |
FEI/EIN Number |
592344829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Paradise Management, 13920 58th St, Clearwater, FL, 33760, US |
Mail Address: | c/o Paradise Management, 13920 58th St, Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harmon Susan | President | c/o Paradise Management, Clearwater, FL, 33760 |
Mauer Brigid | Vice President | c/o Paradise Management, Clearwater, FL, 33760 |
Sukumaran Muthiah | Treasurer | c/o Paradise Management, Clearwater, FL, 33760 |
Downie Judith | Secretary | c/o Paradise Management, Clearwater, FL, 33760 |
Tyler Donald | Director | c/o Paradise Management, Clearwater, FL, 33760 |
Simpson Carole | Agen | c/o Paradise Management, Clearwater, FL, 33760 |
Zacur Richard | Agent | Zacur & Graham, P.A., St. Petersburg, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | c/o Paradise Management, 13920 58th St, #1006, Clearwater, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | c/o Paradise Management, 13920 58th St, #1006, Clearwater, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-28 | Zacur, Richard | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | Zacur & Graham, P.A., 5200 Central Avenue, St. Petersburg, FL 33707 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State