Entity Name: | TOWNHOMES AT BAY ISLE PROPERTY OWNERS 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: | 04 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | N05000000109 |
FEI/EIN Number |
204806563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US |
Mail Address: | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
varley steve | Vice President | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Ferguson James | Secretary | 10033 Dr MLK Jr St N, st petersburg, FL, 33716 |
CISKO JULIE ANN | President | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
PROFESSIONAL BAYWAY MANAGEMENT COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | Professional Bayway Management | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2005-06-03 | TOWNHOMES AT BAY ISLE PROPERTY OWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State