Search icon

BAHIA DEL SOL II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAHIA DEL SOL II CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 1982 (43 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 762131
FEI/EIN Number 592170493

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

Address: 1207 N. HIMES AVE., SUITE 3, TAMPA, FL, 33607
Mail Address: 9887 4th Street North, Saint Petersburg, FL, 33702, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSOCIA GULF COAST, INC. Agent -
Hartzner Henry President 9887 4th Street North, Saint Petersburg, FL, 33702
Crenshaw James Vice President 9887 4th Street North, Saint Petersburg, FL, 33702
Teer John Treasurer 9887 4th Street North, Saint Petersburg, FL, 33702
Larson Mary Director 9887 4th Street North, Saint Petersburg, FL, 33702
Zimmer Michelle Director 9887 4th Street North, Saint Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-09-02 1207 N. HIMES AVE., SUITE 3, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2020-09-02 ASSOCIA GULF COAST -
REGISTERED AGENT ADDRESS CHANGED 2020-09-02 9887 4th Street North, Suite 301, Saint Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1207 N. HIMES AVE., SUITE 3, TAMPA, FL 33607 -
AMENDMENT 2000-07-12 - -

Documents

Name Date
ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State