Entity Name: | BOW POINT ON THE BEACH CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 15 Sep 2008 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2025 (19 days ago) |
Document Number: | N08000008637 |
FEI/EIN Number | APPLIED FOR |
Address: | 5111 Ocean Blvd, SARASOTA, FL, 34242, US |
Mail Address: | 5111 Ocean Blvd, SARASOTA, FL, 34242, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RESCUE HOSPITALITY, LLC | Agent |
Name | Role | Address |
---|---|---|
Campbell Keith S | President | 5111 Ocean Blvd, SARASOTA, FL, 34242 |
Name | Role | Address |
---|---|---|
Campbell Keith S | Director | 5111 Ocean Blvd, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 7990 Manasota Key Rd, Englewood, FL 34223 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 7990 Manasota Key Rd, Englewood, FL 34223 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-22 | Knauf, Mark | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 2230 S McCall Rd, Suite A, Englewood, FL 34224 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-19 | 5111 Ocean Blvd, Suite C, SARASOTA, FL 34242 | No data |
REINSTATEMENT | 2016-01-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-19 | 5111 Ocean Blvd, Suite C, SARASOTA, FL 34242 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-19 | 5111 Ocean Blvd, Suite C, SARASOTA, FL 34242 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-22 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-01-19 |
Domestic Non-Profit | 2008-09-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State