Search icon

BAHIA DEL MAR CONDOMINIUM ASSOCIATION NO. 3 OF ST. PETERSBURG, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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