Search icon

BAY STREET COMMERCIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY STREET COMMERCIAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: N08000006094
FEI/EIN Number 800210769

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

Address: C/O Pinnacle Community Association Managem, 3307 Clark Rd #201, Sarasota, FL, 34231, US
Mail Address: C/O Pinnacle Community Association Managem, PO Box 21058, Sarasota, FL, 34276, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pinnacle Community Association Management Agent C/O Pinnacle Community Association Managem, Sarasota, FL, 34231
Gallagher Francis X President C/O Pinnacle Community Association Managem, Sarasota, FL, 34276
Lewis Jeffrey Vice President C/O Pinnacle Community Association Managem, Sarasota, FL, 34276
Talees Doaa Secretary C/O Pinnacle Community Association Managem, Sarasota, FL, 34276

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 C/O Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2024-03-04 C/O Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2024-03-04 Pinnacle Community Association Management -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 C/O Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State