Search icon

BAYSIDE LAKES COMMERCIAL CENTER PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: BAYSIDE LAKES COMMERCIAL CENTER PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Aug 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2007 (17 years ago)
Document Number: N00000005414
FEI/EIN Number 593685690
Mail Address: 4650 Highway 520, Cocoa, FL, 32926, US
Address: 2051 Bramblewood Circle SE, Palm Bay, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Geoffrey D Agent 709 S Harbor City Blvd., Melbourne, FL, 32901

President

Name Role Address
Erdman Michael H President 4650 Highway 520, Cocoa, FL, 32926

Treasurer

Name Role Address
Erdman Michael H Treasurer 4650 Highway 520, Cocoa, FL, 32926

Secretary

Name Role Address
Shah Summit S Secretary 402 High Point Dr., Cocoa, FL, 32926

Vice President

Name Role Address
Kennedy William Vice President 4650 Highway 520, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 2051 Bramblewood Circle SE, Palm Bay, FL 32909 No data
CHANGE OF MAILING ADDRESS 2024-12-04 2051 Bramblewood Circle SE, Palm Bay, FL 32909 No data
REGISTERED AGENT NAME CHANGED 2024-12-04 Smith, Geoffrey D No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 709 S Harbor City Blvd., Suite 540, Melbourne, FL 32901 No data
AMENDMENT 2007-10-01 No data No data
AMENDMENT 2007-08-30 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State