Search icon

BAHIA DEL MAR CONDOMINIUM ASSOCIATION NO. 4 OF ST. PETERSBURG, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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