Entity Name: | PARK BAYSHORE 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: | 19 Mar 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 2018 (7 years ago) |
Document Number: | N02039 |
FEI/EIN Number |
592631270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 Bayshore Blvd, TAMPA, FL, 33611, US |
Mail Address: | 5401 Bayshore Blvd, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miskowski Michele | President | 5401 Bayshore Blvd, TAMPA, FL, 33611 |
VanDame Jennifer | Boar | 5401 Bayshore Blvd, TAMPA, FL, 33611 |
Abbott Vickie | Treasurer | 5401 Bayshore Blvd, TAMPA, FL, 33611 |
Hutson Pat | Secretary | 5401 Bayshore Blvd, TAMPA, FL, 33611 |
Hollington Jim | Boar | 5401 Bayshore Blvd, TAMPA, FL, 33611 |
Miskowski Michele | Agent | 5401 Bayshore Blvd, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-05-31 | 5401 Bayshore Blvd, Apt T, TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-31 | 5401 Bayshore Blvd, Apt T, TAMPA, FL 33611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-31 | 5401 Bayshore Blvd, Apt T, TAMPA, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-31 | Miskowski, Michele | - |
REINSTATEMENT | 2018-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2004-05-07 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-16 |
REINSTATEMENT | 2018-05-31 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State