Search icon

WATERSIDE IV AT BAY BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERSIDE IV AT BAY BEACH 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: 20 Aug 1999 (26 years ago)
Document Number: N00000001412
FEI/EIN Number 651123078

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

Address: Pegasus Property Management, 8840 Terrene Court, Bonita Springs, FL, 34135, US
Mail Address: Pegasus Property Management, 8840 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Gayle President 8840 Terrene Court, Bonita Springs, FL, 34135
Poehler Rance Vice President 8840 Terrene Court, Bonita Springs, FL, 34135
Bliss Gene Secretary 8840 Terrene Court, Bonita Springs, FL, 34135
Andes Mike Director 8840 Terrene Court, Bonita Springs, FL, 34135
Norrick Michael Director 8840 Terrene Court, Bonita Springs, FL, 34135
Chapman Michael Agent Pegasus Property Management, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 Pegasus Property Management, 8840 Terrene Court, Suite 102, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-04-30 Pegasus Property Management, 8840 Terrene Court, Suite 102, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Chapman, Michael -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 Pegasus Property Management, 8840 Terrene Court, Suite 102, Bonita Springs, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State