Search icon

BAY PLAZA OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY PLAZA OWNERS ASSOCIATION, 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: 31 Aug 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Nov 2000 (24 years ago)
Document Number: 764773
FEI/EIN Number 592258548

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

Address: 1255 N GULFSTREAM AVE, SARASOTA, FL, 34236-8920, US
Mail Address: 1255 N. GULF STREAM AVE., SARASOTA, FL, 34236-8920, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harrison Harry Treasurer 1255 N GULFSTREAM AVE, SARASOTA, FL, 34236
JOSEPH ANTHONY Director 1255 N GULFSTREAM AVE, SARASOTA, FL, 34236
Carnes Bill Director 1255 N Gulfstream Ave, Sarasota, FL, 34236
Messer Rodger W President 1255 N Gulfstream, Sarasota, FL, 34236
Mason Henry Secretary 1255 N Gulfstream Avenue, Sarasota, FL, 34236
Shapiro Ronald Vice President 1255 N Gulfstream Ave, Sarasota, FL, 34236
Hill Cindy A Agent 614 South Tamiami Trail, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-09 Hill, Cindy A -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 614 South Tamiami Trail, Osprey, FL 34229 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 1255 N GULFSTREAM AVE, SARASOTA, FL 34236-8920 -
AMENDED AND RESTATEDARTICLES 2000-11-29 - -
CHANGE OF MAILING ADDRESS 2000-04-19 1255 N GULFSTREAM AVE, SARASOTA, FL 34236-8920 -
AMENDMENT 1992-07-13 - -
AMENDMENT 1990-04-17 - -
AMENDMENT 1989-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-10-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State