Search icon

PARK BAYSHORE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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