Entity Name: | BAYSHORE WINDMILL VILLAGE CO-OP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 30 May 2006 (19 years ago) |
Date of dissolution: | 07 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Dec 2023 (a year ago) |
Document Number: | N06000005808 |
FEI/EIN Number | 205011783 |
Address: | 603 - 63RD AVENUE WEST, BRADENTON, FL, 34207, US |
Mail Address: | 603 - 63RD AVENUE WEST, BRADENTON, FL, 34207, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Godfrey James | Agent | 603 63rd Ave West, Bradenton, FL, 34207 |
Name | Role | Address |
---|---|---|
Steve Fogarty | Vice President | 603 - 63RD AVENUE WEST, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
GODFREY JAMES | Treasurer | 603 - 63RD AVENUE WEST, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
Mann Sam | Secretary | 603 - 63RD AVENUE WEST, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
Wright Linda | Director | 603 - 63RD AVENUE WEST, BRADENTON, FL, 34207 |
Kimes Cindy | Director | 603 63rd Avenue West, Bradenton, FL, 34207 |
Name | Role | Address |
---|---|---|
CLAUSEN ROBERT | President | 603 - 63RD AVENUE WEST, BRADENTON, FL, 34207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06198900297 | BAYSHORE WINDMILL VILLAGE | ACTIVE | 2006-07-17 | 2026-12-31 | No data | 603 - 63RD AVENUE WEST, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-07-21 | Godfrey, James | No data |
AMENDMENT | 2018-12-07 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 603 63rd Ave West, Bradenton, FL 34207 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-07 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-15 |
Amendment | 2018-12-07 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State