Search icon

BAY BREEZE COVE TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY BREEZE COVE TOWNHOMES HOMEOWNERS 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: 23 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2005 (19 years ago)
Document Number: N04000011993
FEI/EIN Number 020744633

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O PBM, 10033 Doctor Martin Luther King St. N, St. Petersburg, FL, 33704, US
Mail Address: C/O PBM, 10033 Doctor Martin Luther King St. N, St. Petersburg, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARONE MARK President C/O PBM, St. Petersburg, FL, 33704
CONKLU PHYLLIS Vice President C/O PBM, St. Petersburg, FL, 33704
KLJAJIC MIRELA Secretary C/O PBM, St. Petersburg, FL, 33704
Professional Bayway Management Inc. Agent C/O PBM, St. Petersburg, FL, 33704

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 C/O PBM, 10033 Doctor Martin Luther King St. N, #300, St. Petersburg, FL 33704 -
REGISTERED AGENT NAME CHANGED 2025-01-06 Professional Bayway Management Inc. -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 C/O PBM, 10033 Doctor Martin Luther King St. N, #300, St. Petersburg, FL 33704 -
CHANGE OF MAILING ADDRESS 2025-01-06 C/O PBM, 10033 Doctor Martin Luther King St. N, #300, St. Petersburg, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2024-04-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2024-04-01 SENTRY MANAGEMENT INC -
CANCEL ADM DISS/REV 2005-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State