Entity Name: | BAHIA DEL MAR CONDOMINIUM ASSOCIATION NO. 3 OF ST. PETERSBURG, 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 Nov 1983 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jul 2014 (11 years ago) |
Document Number: | 771044 |
FEI/EIN Number |
592435520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US |
Mail Address: | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tremblay David | President | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Kittel Tom | Vice President | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Bailey David | Secretary | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Dolan Colleen | Vice President | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
PROFESSIONAL BAYWAY MANAGEMENT COMPANY | Agent | - |
Walczak Robert | Director | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 | - |
CHANGE OF MAILING ADDRESS | 2020-04-22 | 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | Professional Bayway Management | - |
AMENDMENT | 2014-07-28 | - | - |
REINSTATEMENT | 2003-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1998-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-13 |
AMENDED ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State