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 |
Name | Role | Address |
---|---|---|
Smith Geoffrey D | Agent | 709 S Harbor City Blvd., Melbourne, FL, 32901 |
Name | Role | Address |
---|---|---|
Erdman Michael H | President | 4650 Highway 520, Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
Erdman Michael H | Treasurer | 4650 Highway 520, Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
Shah Summit S | Secretary | 402 High Point Dr., Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
Kennedy William | Vice President | 4650 Highway 520, Cocoa, FL, 32926 |
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 |
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