Entity Name: | BAY WINDS CONDOMINIUM 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: | 02 Sep 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Sep 2014 (11 years ago) |
Document Number: | 764807 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 10TH ST N, #111, BRADENTON BEACH, FL, 34217, US |
Mail Address: | 117 10TH ST N, #111, BRADENTON BEACH, FL, 34217, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER GARY | Director | 117 10TH ST N, BRADENTON BEACH, FL, 34217 |
Schlener Peter | Director | 117 10th St N, Bradenton Beach, FL, 34217 |
ZELL MARY JO | Vice President | 25115 OAK DR, DAMASCUS, MD, 20872 |
Hall Mark | President | 5405 Gentry Ridge, Springfield, IL, 62711 |
Miller Janet | Secretary | 117 10TH ST N, BRADENTON BEACH, FL, 34217 |
BAXLEY MICHAEL | Director | 1205 FRISBIE, RUSKIN, FL, 33570 |
Miller Janet | Agent | 117 10TH ST N, BRADENTON BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 117 10TH ST N, BRADENTON BEACH, FL 34217 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 117 10TH ST N, BRADENTON BEACH, FL 34217 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | Miller, Janet | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 117 10TH ST N, #111, BRADENTON BEACH, FL 34217 | - |
AMENDMENT | 2014-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State