Search icon

BAYSHORE VILLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BAYSHORE VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N06000001740
FEI/EIN Number 203832233
Address: 4711 S HIMES AVE, TAMPA, FL, 33611, US
Mail Address: C/O FirstService Residential, 2870 Scherer Dr N, Saint Petersburg, FL, 33716, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Zabriskie Wendy Esq. Agent Jaffe Raitt Heuer & Weiss, P. C., Southfield, MI, FL, 48034

Secretary

Name Role Address
Bustillo Javier Secretary C/O FirstService Residential, Saint Petersburg, FL, 33716

Treasurer

Name Role Address
Moore Henry Treasurer C/O FirstService Residential, Saint Petersburg, FL, 33716

President

Name Role Address
Steiner Chris President C/O FirstService Residential, Saint Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-01 Zabriskie, Wendy, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 Jaffe Raitt Heuer & Weiss, P. C., 27777 Franklin Rd., Suite 2500, Southfield, MI, FL 48034 No data
CHANGE OF MAILING ADDRESS 2020-02-05 4711 S HIMES AVE, TAMPA, FL 33611 No data
AMENDMENT 2015-11-05 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-06-14
AMENDED ANNUAL REPORT 2015-12-21
Amendment 2015-11-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State