Search icon

BAY HARBOR CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BAY HARBOR CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Mar 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2015 (10 years ago)
Document Number: 762689
FEI/EIN Number 59-2245005
Mail Address: 11350 66th Street North, Suite 124, Largo, FL 33773
Address: 9000 COMMODORE DR., SEMINOLE, FL 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Damonte, Jonathan, Esq. Agent 490 1st Ave S, 700, St. Petersburg, FL 33701

President

Name Role Address
Williams, Daniel President 11350 66th Street North, Suite 124 Largo, FL 33773

Vice President

Name Role Address
Alvarez, Debbie Vice President 11350 66th Street North, Suite 124 Largo, FL 33773

Secretary

Name Role Address
Mullett, Karen Secretary 11350 66th Street North, Suite 124 Largo, FL 33773

Treasurer

Name Role Address
HOPKINSON, DAVID Treasurer 11350 66th Street North, Suite 124 Largo, FL 33773

Director

Name Role Address
Paradise, Alfred Director 11350 66th Street North, Suite 124 Largo, FL 33773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 9000 COMMODORE DR., SEMINOLE, FL 33776 No data
REGISTERED AGENT NAME CHANGED 2022-04-08 Damonte, Jonathan, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 490 1st Ave S, 700, St. Petersburg, FL 33701 No data
AMENDMENT 2015-06-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-10 9000 COMMODORE DR., SEMINOLE, FL 33776 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-31
Reg. Agent Change 2020-02-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State