Search icon

BAYSHORE AT VISTA CAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BAYSHORE AT VISTA CAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Oct 2005 (19 years ago)
Document Number: N05000011019
FEI/EIN Number 841695608
Address: c/o Optimum Community Management, Inc., 4874 Cayview Ave, ORLANDO, FL, 32819, US
Mail Address: 9924 Universal Blvd., Suite 224-332, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Rivera Andrea M Agent 9924 Universal Blvd., ORLANDO, FL, 32819

Director

Name Role Address
Cortez Flavia Director 9924 Universal Blvd., ORLANDO, FL, 32819

Treasurer

Name Role Address
Frahm Laraine Treasurer 9924 Universal Blvd., ORLANDO, FL, 32819

President

Name Role Address
Waldron Daniel President 9924 Universal Blvd., ORLANDO, FL, 32819

Vice President

Name Role Address
Desjardins Ronald Vice President 9924 Universal Blvd., ORLANDO, FL, 32819

Secretary

Name Role Address
Goedheid Dennis Secretary 9924 Universal Blvd., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-07 Rivera, Andrea M No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 c/o Optimum Community Management, Inc., 4874 Cayview Ave, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2020-02-01 c/o Optimum Community Management, Inc., 4874 Cayview Ave, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-01 9924 Universal Blvd., Suite 224-332, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State