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 |
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 |
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 | - | - |
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