Entity Name: | THE BRISTOL BAY CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2011 (13 years ago) |
Document Number: | N05000002604 |
FEI/EIN Number | 203721034 |
Address: | 4327 S Hwy 27 #415, Clermont, FL, 34711, US |
Mail Address: | TPS Association Management Services, LLC, 4327 S Hwy 27 #415, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TPS ASSOCIATION MANAGEMENT SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
Benigno Susan M | President | c/o TPS Association Management Services, L, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
Clausen Maurice | Vice President | c/o TPS Association Management Services, L, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
Roy Linda | Secretary | c/o TPS Association Management Services, L, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
Gerstner Ralph | Treasurer | c/o TPS Association Management Services, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
Hopkins Brian | Director | c/o TPS Association Management Services, L, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-04 | TPS Association Management Services, LLC, 4327 S Hwy 27 #415, Clermont, FL 34711 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-04 | 4327 S Hwy 27 #415, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-04 | 4327 S Hwy 27 #415, Clermont, FL 34711 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-04 | TPS Association Management Services, LLC | No data |
REINSTATEMENT | 2011-11-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REINSTATEMENT | 2010-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-07 |
AMENDED ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-01 |
AMENDED ANNUAL REPORT | 2016-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State