Search icon

THE CONDOMINIUM ON THE BAY TOWER II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CONDOMINIUM ON THE BAY TOWER II 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: 19 Nov 1982 (42 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 May 2014 (11 years ago)
Document Number: 765829
FEI/EIN Number 592296372

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

Address: Condominium on the Bay Tower II, 888 Blvd of the Arts, Sarasota, FL, 34236, US
Mail Address: Condominium on the Bay Tower II, 888 Blvd of the Arts, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schoch Timothy President Condominium on the Bay Tower II, Sarasota, FL, 34236
Moffitt Donna Secretary Condominium on the Bay Tower II, Sarasota, FL, 34236
Moore Michael Treasurer Condominium on the Bay Tower II, Sarasota, FL, 34236
VonSpeegle Henry Vice President Condominium on the Bay Tower II, Sarasota, FL, 34236
Kristof Michael Director 888 Blvd of the Arts, Sarasota, FL, 34236
Mezer Steven Agent Becker & Poliakoff, Sarasota, FL, 34362

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 Condominium on the Bay Tower II, 888 Blvd of the Arts, Suite #108, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 Becker & Poliakoff, 1819 Main Street, Suite 905, Sarasota, FL 34362 -
CHANGE OF MAILING ADDRESS 2020-03-09 Condominium on the Bay Tower II, 888 Blvd of the Arts, Suite #108, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2020-03-09 Mezer, Steven -
AMENDED AND RESTATEDARTICLES 2014-05-08 - -
RESTATED ARTICLES 2013-02-18 - -
AMENDMENT 1994-01-31 - -

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: 03 Mar 2025

Sources: Florida Department of State