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 |
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 |
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 | - |
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