Search icon

BAYSHORE WINDMILL VILLAGE CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: BAYSHORE WINDMILL VILLAGE CO-OP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Steve Fogarty Vice President 603 - 63RD AVENUE WEST, BRADENTON, FL, 34207
GODFREY JAMES Treasurer 603 - 63RD AVENUE WEST, BRADENTON, FL, 34207
Mann Sam Secretary 603 - 63RD AVENUE WEST, BRADENTON, FL, 34207
Wright Linda Director 603 - 63RD AVENUE WEST, BRADENTON, FL, 34207
CLAUSEN ROBERT President 603 - 63RD AVENUE WEST, BRADENTON, FL, 34207
Kimes Cindy Director 603 63rd Avenue West, Bradenton, FL, 34207
Godfrey James Agent 603 63rd Ave West, Bradenton, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06198900297 BAYSHORE WINDMILL VILLAGE ACTIVE 2006-07-17 2026-12-31 - 603 - 63RD AVENUE WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-07 - -
REGISTERED AGENT NAME CHANGED 2022-07-21 Godfrey, James -
AMENDMENT 2018-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 603 63rd Ave West, Bradenton, FL 34207 -

Documents

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: 03 Apr 2025

Sources: Florida Department of State