Entity Name: | BRADENTON BEACH CLUB BUILDING 3 CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2004 (21 years ago) |
Document Number: | N02000004634 |
FEI/EIN Number | 510420040 |
Mail Address: | 602 HAMPSHIRE LANE, HOLMES BEACH, FL, 34217, US |
Address: | 301 - 315 17TH STREET N., BRADENTON BEACH, FL, 34217, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LUTZ, BOBO & TELFAIR, P.A. | Agent |
Name | Role | Address |
---|---|---|
MOUZAVIRES Jane | President | 311 17th St. N, Bradenton Beach, FL, 34217 |
Name | Role | Address |
---|---|---|
MOUZAVIRES Jane | Director | 311 17th St. N, Bradenton Beach, FL, 34217 |
Iriarte Kim | Director | 303 17th St. N, Bradenton Beach, FL, 34217 |
Shapero Sandy | Director | 1138 Morgan Street, Northbrook, IL, 60062 |
Name | Role | Address |
---|---|---|
Iriarte Kim | Vice President | 303 17th St. N, Bradenton Beach, FL, 34217 |
Name | Role | Address |
---|---|---|
MOUZAVIRES JANE | Secretary | 311 17th St. N, Bradenton Beach, FL, 34217 |
Name | Role | Address |
---|---|---|
Shapero Sandy | Treasurer | 1138 Morgan Street, Northbrook, IL, 60062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-06-19 | LUTZ, BOBO & TELFAIR, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-19 | 2 N. TAMIAMI TRAIL, SUITE 500, SARASOTA, FL 34236 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-10 | 301 - 315 17TH STREET N., BRADENTON BEACH, FL 34217 | No data |
CHANGE OF MAILING ADDRESS | 2011-06-04 | 301 - 315 17TH STREET N., BRADENTON BEACH, FL 34217 | No data |
REINSTATEMENT | 2004-02-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-16 |
Reg. Agent Change | 2017-06-19 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State