Search icon

THE CONDOMINIUM ON THE BAY TOWER I ASSOCIATION, INC.

Company Details

Entity Name: THE CONDOMINIUM ON THE BAY TOWER I ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Mar 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 May 2014 (11 years ago)
Document Number: 762669
FEI/EIN Number 59-2296379
Address: Condominium on the Bay Tower I, 888 Blvd of the Arts, Suite #108, Sarasota, FL 34236
Mail Address: Condominium on the Bay Tower I, 888 Blvd of the Arts, #108, Sarasota, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Mezer, Steven H Agent Becker & Poliakoff, 1819 Main Street, Ste 905, Sarasota, FL 34236

Director

Name Role Address
Finger, Robert Director Condominium on the Bay Tower I, 888 Blvd of the Arts Suite #108 Sarasota, FL 34236
Abramowicz, Jaques Director Condominium on the Bay Tower I, 888 Blvd of the Arts Suite #108 Sarasota, FL 34236

Vice President

Name Role Address
Lowden, Christine Vice President Condominium on the Bay Tower I, 888 Blvd of the Arts Suite #108 Sarasota, FL 34236

President

Name Role Address
Lynch, Mark President Condominium on the Bay Tower I, 888 Blvd of the Arts Suite #108 Sarasota, FL 34236

Secretary

Name Role Address
Lowden, Christine Secretary Condominium on the Bay Tower I, 888 Blvd of the Arts Suite #108 Sarasota, FL 34236

Treasurer

Name Role Address
Girouard, Michael Treasurer Condominium on the Bay Tower I, 888 Blvd of the Arts Suite #108 Sarasota, FL 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 Condominium on the Bay Tower I, 888 Blvd of the Arts, Suite #108, Sarasota, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 Becker & Poliakoff, 1819 Main Street, Ste 905, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2020-03-09 Condominium on the Bay Tower I, 888 Blvd of the Arts, Suite #108, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2020-03-09 Mezer, Steven H No data
AMENDED AND RESTATEDARTICLES 2014-05-08 No data No data
RESTATED ARTICLES 2013-02-18 No data No data
AMENDMENT 1994-01-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State