Search icon

THE COTTAGES AT BIRD BAY, INC. - Florida Company Profile

Company Details

Entity Name: THE COTTAGES AT BIRD BAY, 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: 15 Aug 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: N04713
FEI/EIN Number 592562525

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

Address: 1062 E. Venice Avenue, Venice, FL, 34285, US
Mail Address: 1062 E. Venice Avenue, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smithies Barry President 1062 E. Venice Avenue, Venice, FL, 34285
Gerhart Robert Vice President 1062 E. Venice Avenue, Venice, FL, 34285
Mawer Ann Secretary 1062 E. Venice Avenue, Venice, FL, 34285
Lietz Barbara Treasurer 1062 E. Venice Avenue, Venice, FL, 34285
Sullivan Richard Director 1062 E. Venice Avenue, Venice, FL, 34285
O'Grady Barbara Mgmt 1062 E. Venice Avenue, Venice, FL, 34285
ARGUS MANAGEMENT OF VENICE, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000087009 THE COTTAGES AT BIRD BAY ACTIVE 2020-07-23 2025-12-31 - C/O ARGUS MANAGEMENT OF VENICE, 121 CENTER RD, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-10-12 THE COTTAGES AT BIRD BAY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 1062 E. Venice Avenue, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-03-22 1062 E. Venice Avenue, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 1062 E. Venice Avenue, Venice, FL 34285 -
AMENDED AND RESTATEDARTICLES 2017-04-10 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 Argus Management of Venice, Inc. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
Name Change 2023-10-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-06
Amended and Restated Articles 2017-04-10
ANNUAL REPORT 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State